CAYUGA MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
C/O HEDGESTART PARTNERS LLP ST ALBANS HOUSE
57-59 HAYMARKET
LONDON
SW1Y 4QX

View Document

25/02/1325 February 2013 DECLARATION OF SOLVENCY

View Document

25/02/1325 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1325 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRY CLIVE WALSH / 01/02/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 CURRSHO FROM 31/12/2010 TO 30/11/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM C/O HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP UNITED KINGDOM

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company