CADNAM SERVICES LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewProgress report in a winding up by the court

View Document

28/10/2528 October 2025 NewAppointment of a liquidator

View Document

28/10/2528 October 2025 NewNotice of removal of liquidator by court

View Document

08/11/248 November 2024 Progress report in a winding up by the court

View Document

17/11/2317 November 2023 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

01/12/221 December 2022 Progress report in a winding up by the court

View Document

25/11/2125 November 2021 Progress report in a winding up by the court

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM CADNAM HOUSE LONG STREET PREMIER BUSINESS PARK WALSALL WS2 9DY ENGLAND

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009665,00009245

View Document

30/07/1930 July 2019 ORDER OF COURT TO WIND UP

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015869960001

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED RELKO TOOL HIRE & REPAIR LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

10/01/1910 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 4 PREMIER BUSINESS PARK QUEEN STREET WALSALL WEST MIDLANDS WS2 9NU

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN VALERIE NEWLAND / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY NEWLAND / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK DUNNING / 15/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 £ NC 100/1000 05/02/0

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: UNIT 4 QUEEN STREET WALSALL WS2 9NU

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 229 BROADWAY NORTH WALSALL WS1 2PY

View Document

15/03/9915 March 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 51 MIDLAND ROAD WALSALL WEST MIDLANDS WS1 3QQ

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 COMPANY NAME CHANGED RELKO LEISURE LIMITED CERTIFICATE ISSUED ON 04/07/94

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/01/9329 January 1993 S386 DISP APP AUDS 12/01/93

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

22/09/8122 September 1981 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