CEDAR RIDGE ENGINEERING LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER GOODLEY / 23/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 Incorporation

View Document

23/07/0323 July 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