CEDAR TECHNICAL LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED ALEXANDER BROWN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PATRICK SIMON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

15/06/0915 June 2009 SECRETARY'S PARTICULARS BMAS LIMITED

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED ROSLIN LIMITED CERTIFICATE ISSUED ON 19/02/07; RESOLUTION PASSED ON 08/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED CEDAR SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 28/11/06; RESOLUTION PASSED ON 22/11/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: THE SHOOTING LODGE GLYMPTON WOODSTOCK OXFORD OXFORDSHIRE OX20 1AP

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 ADD DIRECTORS APPOINTED 25/03/04

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 3 OLD GARDEN HOUSE, THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 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


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