- Company Overview for CEDAR REACH MARKETING LTD (05778496)
- Filing history for CEDAR REACH MARKETING LTD (05778496)
- People for CEDAR REACH MARKETING LTD (05778496)
- More for CEDAR REACH MARKETING LTD (05778496)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | AD02 | Register inspection address has been changed | |
19 Apr 2010 | CH01 | Director's details changed for Maria Crampton on 12 April 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
01 May 2009 | 288b | Appointment Terminated Secretary maria crampton | |
16 Feb 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/10/2008 | |
18 Sep 2008 | 288b | Appointment Terminated Director carl crampton | |
09 Sep 2008 | 363a | Return made up to 12/04/08; full list of members | |
09 Sep 2008 | 288c | Director and Secretary's Change of Particulars / maria crompton / 30/04/2006 / Surname was: crompton, now: crampton; HouseName/Number was: , now: 31; Street was: 31 harewood avenue, now: harewood avenue | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from hampton house oldham road middleton manchester M24 1GT | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: cedar reach, 31 harewood avenue sale cheshire M33 5BX | |
13 Dec 2007 | 363s | Return made up to 12/04/07; full list of members | |
13 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Nov 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Apr 2006 | NEWINC | Incorporation |