CEDAR (HOLBORN TWO) LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

09/04/119 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GY UNITED KINGDOM

View Document

20/05/1020 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CREDALI

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/10/099 October 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY JESSICA TUTON

View Document

17/06/0917 June 2009 SECRETARY RESIGNED NEIL RAMAGE

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MRS JESSICA TUTON

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN BIRMINGHAM WEST MIDLANDS B63 1ED

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED COLEBERG LIMITED CERTIFICATE ISSUED ON 24/04/02; RESOLUTION PASSED ON 23/04/02

View Document

16/04/0216 April 2002 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