CACHE COLLECTION LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
90 HILL TOP
TONBRIDGE
KENT
TN9 2UP

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLAND SHARPE / 09/03/2011

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/06/1028 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 64 OLD HADLOW ROAD TONBRIDGE KENT TN10 4EX

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: GISTERED OFFICE CHANGED ON 06/06/2009 FROM LOWER GROUND STUDIO 12 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NP UNITED KINGDOM

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 51 BRAMLEY GRANGE HORSHAM ROAD BRAMLEY SURREY GU5 0ER

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER COPE

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WELLS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WELLS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: G OFFICE CHANGED 28/02/01 THE COTTAGE SALISBURY ROAD WOKING SURREY GU22 7UR

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: G OFFICE CHANGED 01/08/95 21 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994

View Document

08/10/938 October 1993 ALTER MEM AND ARTS 12/08/93

View Document

08/10/938 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 07/07/93

View Document

04/08/934 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/93

View Document

04/08/934 August 1993 � NC 100/250100 07/07/93

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED ACEBRICK LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information