CAVENDISH INSTRUMENTS LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1313 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/04/125 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012:LIQ. CASE NO.1

View Document

02/04/122 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012:LIQ. CASE NO.1

View Document

08/03/118 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/03/118 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

08/03/118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008064

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PAYNE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM WILSON / 08/04/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 � NC 100/1000 06/03/0

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 06/03/03

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED CAVENDISH INSTRUMENTS HOLDINGS L IMITED CERTIFICATE ISSUED ON 27/03/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 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