CINDERCASH LIMITED

Company Documents

DateDescription
03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
SUITE 404 ALBANY HOUSE
324-326 REGENT STREET
LONDON
W1B 3HH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GLOBSERVICES LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2011

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBSERVICES LIMITED / 07/10/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
29-30 MARGARET STREET
LONDON W1W 8SA

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
4TH FLOOR
22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 S80A AUTH TO ALLOT SEC 21/12/00

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM:
4TH FLOOR
8 CARNABY STREET
LONDON
W1V 1PG

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

08/11/958 November 1995 S252 DISP LAYING ACC 31/10/95

View Document

08/11/958 November 1995 S366A DISP HOLDING AGM 31/10/95

View Document

08/11/958 November 1995 S386 DISP APP AUDS 31/10/95

View Document

08/11/958 November 1995 ADOPT MEM AND ARTS 31/10/95

View Document

07/11/957 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

07/11/957 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/06/9516 June 1995 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