CEDAR SECURITIES LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Insolvency filing

View Document

04/12/234 December 2023 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 82 King Street Manchester M2 4WQ on 2023-12-04

View Document

04/12/234 December 2023 Removal of liquidator by company meeting

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2020-09-29

View Document

04/12/194 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2019:LIQ. CASE NO.1

View Document

31/12/1831 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2018:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

08/12/178 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BURWOOD HOUSE 14-16 CAXTON STREET LONDON GREATER LONDON SW1H 0QY

View Document

12/10/1612 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1612 October 2016 DECLARATION OF SOLVENCY

View Document

12/10/1612 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/03/106 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSC SECRETARIAL SERVICES LIMITED / 21/01/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 34 SEYMOUR AVENUE EWELL EPSOM SURREY KT17 2RR

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 Accounts for a small company made up to 1993-09-30

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993

View Document

08/07/938 July 1993 Full accounts made up to 1992-09-30

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 24 SHIRLEY AVENUE CHEAM SUTTON SURREY SM2 7QR

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/07/9229 July 1992 Full accounts made up to 1991-09-30

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992

View Document

22/08/9122 August 1991 Full accounts made up to 1990-09-30

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 409 MALDEN ROAD WORCESTER PARK SURREY KT4 7NY

View Document

22/01/9122 January 1991

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/10/9026 October 1990 Full accounts made up to 1989-09-30

View Document

14/04/9014 April 1990

View Document

14/04/9014 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/01/909 January 1990 Full accounts made up to 1988-09-30

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/02/8924 February 1989 Full accounts made up to 1987-09-30

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/10/8713 October 1987 Full accounts made up to 1986-09-30

View Document

24/08/8724 August 1987

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/879 May 1987

View Document

09/05/879 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 60 WELBECK ST LONDON W1.

View Document

31/03/8731 March 1987

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/10/8610 October 1986 Full accounts made up to 1985-09-30

View Document

09/05/869 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986

View Document

11/10/5511 October 1955

View Document

11/10/5511 October 1955

View Document

22/08/5522 August 1955 Incorporation

View Document

22/08/5522 August 1955 Incorporation

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