CEDERHOLM AND KONIG LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KONIG / 05/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMONE KONIG

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; 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

12/10/0712 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 6 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 57 ELSENHAM STREET SOUTHFIELDS LONDON SW18 5NX

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 2 DORVILLE CRESCENT LONDON W6 0HJ

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 FLAT 9 18 BRAMHAM GARDENS LONDON SW5 0JJ

View Document

09/03/019 March 2001 COMPANY NAME CHANGED CEDERHOLM AND KOENIG LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 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