THE CABBAGE PATCH LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WHITTAKER / 31/07/2010

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WHITTAKER / 31/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: G OFFICE CHANGED 09/09/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 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