CEDAR-TEC LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1318 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST
ENTERPRISE WAY
CHRISTCHURCH
DORSET
BH23 6NX

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
4 CEDAR PARK, COBHAM ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
BH21 7SF

View Document

10/08/1110 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1110 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1110 August 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/08/113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED
C Y ELSWORTH & PARTNERS LIMITED
CERTIFICATE ISSUED ON 25/01/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 ￯﾿ᄑ NC 1000/10000
31/03/

View Document

02/09/042 September 2004 NC INC ALREADY ADJUSTED
31/03/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

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