Advanced company searchLink opens in new window

CASHTEC SERVICES LIMITED

Company number 01854899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2013 CH01 Director's details changed for Mr Andrew Martin Muddyman on 17 December 2012
11 Jan 2013 CH01 Director's details changed for Mr William Francis Muddyman on 6 December 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
05 Nov 2010 1.4 Notice of completion of voluntary arrangement
05 Nov 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Nov 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2009
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2009 363a Return made up to 17/12/08; full list of members
15 Jan 2009 353 Location of register of members
15 Dec 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from, 2ND floor albany house, claremont lane, esher, surrey, KT10 9DA
09 Dec 2008 288c Director's change of particulars / andrew muddyman / 09/11/2008
17 Dec 2007 363a Return made up to 17/12/07; full list of members
17 Dec 2007 288c Director's particulars changed
17 Dec 2007 288c Director's particulars changed
17 Dec 2007 288c Secretary's particulars changed
06 Dec 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2007
23 Aug 2007 2.32B Notice of end of Administration