M.J. CADWALLADER LIMITED

Company Documents

DateDescription
17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM CAUSWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CADWALLADER / 30/08/2010

View Document

02/08/102 August 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ALISON BRIGGS

View Document

07/10/097 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM STUDIO D TREOWEN HOUSE LLANOVER BUSINESS CENTRE LLANOVER ABERGAVENNY MONMOUTHSHIRE NP7 9HA

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: G OFFICE CHANGED 24/08/07 GER Y NANT GREENCOURT OFFICES LLANELLEN ABERGAVENNY GWENT NP7 9EB

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 1ST FLOOR 1A STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED M.J. CADWALLDER LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0431 August 2004 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