CEDARBURY COMPUTING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 1 November 2011

View Document

03/01/123 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 1 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 1 November 2009

View Document

04/11/094 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNNE / 02/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HELEN DODD / 02/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 1 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 1 November 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 92 BURNLEY ROAD TODMORDEN LANCS OL14 5HX

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/93

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/92

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 01/11/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/89

View Document

10/04/9110 April 1991 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: G OFFICE CHANGED 29/11/90 THE STUDIO, TOP FLOOR 72 BURNLEY ROAD TODMORDEN LANCASHIRE OL14

View Document

29/11/9029 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/11

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 031188

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: G OFFICE CHANGED 24/11/88 ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ EC1V 9AQ

View Document

02/11/882 November 1988 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