CEDARS PROPERTY LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

25/03/1325 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/03/1325 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/10/1219 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/10/128 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/04/1227 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2012:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/10/1127 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009218,00008209

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 4 KINGFISHER PLACE KINGENNIE BROUGHTY FERRY DUNDEE TAYSIDE DD5 3JZ

View Document

03/10/113 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 SECRETARY RESIGNED THOMAS MCCAFFERTY

View Document

10/08/0910 August 2009 DIRECTOR'S PARTICULARS THOMAS MCCAFFERTY

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: 19 DRUMLOCHIE GARDENS BROUGHTY FERRY DUNDEE DD5 3TH

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0813 August 2008 SECRETARY RESIGNED LINDSAYS WS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED KERRY BRADY

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

25/01/0825 January 2008 PARTIC OF MORT/CHARGE *****

View Document

16/01/0816 January 2008 PARTIC OF MORT/CHARGE *****

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0727 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 DEC MORT/CHARGE *****

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: FOWLER ROAD WEST PITKERRO INDUSTRIAL ESTATE DUNDEE DD5 3RU

View Document

29/01/0729 January 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 05/06/06

View Document

06/07/066 July 2006 � NC 30000/130000 05/06/06

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 PARTIC OF MORT/CHARGE *****

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 PARTIC OF MORT/CHARGE *****

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 DEC MORT/CHARGE *****

View Document

11/11/0411 November 2004 PARTIC OF MORT/CHARGE *****

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

05/10/045 October 2004 � NC 100/30000 30/09/

View Document

05/07/045 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/07/04

View Document

03/05/043 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 PARTIC OF MORT/CHARGE *****

View Document

04/12/034 December 2003 PARTIC OF MORT/CHARGE *****

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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