CUTTING EDGE EFFECTS LIMITED

Company Documents

DateDescription
05/01/115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/105 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/06/1011 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2010

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2009

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2009

View Document

18/06/0818 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

18/12/0718 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/06/0726 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/12/0628 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/07/064 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0514 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0414 December 2004 STATEMENT OF AFFAIRS

View Document

13/12/0413 December 2004 APPOINTMENT OF LIQUIDATOR

View Document

13/12/0413 December 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 18/10/02; NO CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9918 October 1999 Incorporation

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