CEDAR DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR WILLIAM KILKENNY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JASON MCCORMACK

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JASON MCCORMACK

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR WILLIAM KILKENNY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY APPOINTED JASON MCCORMACK

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM MCCRANOR KIRBY HILL 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR CATHAL O'GRADY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY DEIRDRE KEANE

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 21 BONNEVILLE CLOSE MILLISONS WOOD MERIDEN COVENTRY WEST MIDLANDS CV5 9QH

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 STOUGHTON HOUSE, HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 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