CEDAR PROPERTY & BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE NORTON / 11/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT EDWARD NORTON / 11/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

27/05/0327 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: G OFFICE CHANGED 21/05/02 CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0211 April 2002 Incorporation

View Document


More Company Information