CEDAR PRINT LIMITED

Church End Court Church End Court, Upton On Severn, WR8 0RE, Worcestershire
StatusDISSOLVED
Company No.02508906
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age34 years, 29 days
JurisdictionEngland Wales
Dissolution22 Jun 2010
Years14 years, 12 days

SUMMARY

CEDAR PRINT LIMITED is an dissolved private limited company with number 02508906. It was incorporated 34 years, 29 days ago, on 05 June 1990 and it was dissolved 14 years, 12 days ago, on 22 June 2010. The company address is Church End Court Church End Court, Upton On Severn, WR8 0RE, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mastermailer stationery trading LIMITED\certificate issued on 23/09/02

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 09 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cedar publishing LIMITED\certificate issued on 23/10/01

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 02/06/96 from: broadoak cottage broadoak nr. Newnham-on-severn gloucs. GL14 1JD

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 28 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/06/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 05/07/90 from: 87 victoria street st albans hertfordshire AL1 3XX

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 13/06/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 20 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 05 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HI DESIGN LANDSCAPING LIMITED

DAWES COURT HOUSE,ESHER,KT10 9QD

Number:10384705
Status:ACTIVE
Category:Private Limited Company

JTS SERVICES (NORTH WEST) LIMITED

44 CHESTER ROAD,ELLESMERE PORT,CH65 6RX

Number:06864845
Status:ACTIVE
Category:Private Limited Company

LASCOMA PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019579
Status:ACTIVE
Category:Limited Partnership
Number:04378144
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN DROP-OFFS LIMITED

WOODLANDS GRANGE,BRADLEY STOKE BRISTOL,BS32 4JY

Number:05556204
Status:ACTIVE
Category:Private Limited Company

STEMKENT LTD

14 LONGLEY ROAD,ROCHESTER,ME1 2HD

Number:07439830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source