CEDAR MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1327 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/03/1327 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013

View Document

08/10/128 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2012

View Document

30/03/1230 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM
CEDAR HOUSE
41 THORPE ROAD
NORWICH
NORFOLK
NR1 1ES

View Document

22/03/1022 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

22/03/1022 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1022 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GBP NC 100000/500000
27/02/09

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 2 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/02/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

20/09/0420 September 2004 ￯﾿ᄑ NC 100/100000
03/09/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/02/95

View Document

09/02/959 February 1995 COMPANY NAME CHANGED
CEDAR PAYROLLING SERVICES LIMITE
D
CERTIFICATE ISSUED ON 10/02/95

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 EXEMPTION FROM APPOINTING AUDITORS 27/09/93

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVE, LONDON, EC4Y 0HP

View Document

01/12/921 December 1992 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