CEDENCO SIGNS LIMITED



Company Documents

DateDescription
09/06/079 June 2007 DISSOLVED

View Document

09/03/079 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

09/03/079 March 2007 ADMINISTRATION TO DISSOLUTION

View Document

28/09/0628 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/09/0628 September 2006 EXTENSION OF ADMINISTRATION

View Document

31/03/0631 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

14/11/0514 November 2005 RESULT OF MEETING OF CREDITORS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: C/O KMA 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

09/09/059 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

17/05/0517 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: KMA 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

03/04/043 April 2004 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/04/04

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document



14/07/9714 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 25/07/94

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 RETURN MADE UP TO 07/06/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 25/09/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/873 November 1987 5900 @ �1 01/12/85

View Document

22/10/8722 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/11/7629 November 1976 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