JAMES CADBY LIMITED

06213370
7 WOODWAY AVENUE HAMPTON MAGNA WARWICK WARWICKSHIRE CV35 8SB CV35 8SB

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2010 annual-return Annual Return 14 Buy now
25 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
10 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2009 accounts Annual Accounts 12 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from the counting house 4A, frederick street wigston leicester LE18 1PJ 1 Buy now
06 Jul 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
04 Mar 2009 officers Appointment Terminated Secretary acc secretarial services LIMITED 1 Buy now
19 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
15 Dec 2008 officers Secretary appointed acc secretarial services LIMITED 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 5 percy street office 4 london W1T 1DG 1 Buy now
15 Dec 2008 officers Director appointed mr james william cadby 1 Buy now
12 Dec 2008 officers Appointment Terminated Director coddan managers service LIMITED 1 Buy now
12 Dec 2008 officers Appointment Terminated Director iran arauz de leon 1 Buy now
12 Dec 2008 officers Appointment Terminated Secretary coddan secretary service LIMITED 1 Buy now
02 Oct 2008 officers Director appointed miss iran arauz de leon 1 Buy now
07 Jul 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
16 Apr 2007 incorporation Incorporation Company 17 Buy now