CASCADE CONTRACTING LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013

View Document

10/01/1410 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1410 January 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 71 BRANTWOOD CHESTER LE STREET CO DURHAM DH2 2UJ

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS, LIQUIDATORS REMUNERATION.:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005930,00009458

View Document

18/01/1118 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009458,00005930

View Document

10/01/1110 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPROVAL OF SHARE PURCHASE 10/09/2008

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RE SHARE ALLOTMENT 12/05/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 S366A DISP HOLDING AGM 17/03/05

View Document

03/03/053 March 2005 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