- Company Overview for CAPMANCO LIMITED (04955638)
- Filing history for CAPMANCO LIMITED (04955638)
- People for CAPMANCO LIMITED (04955638)
- Charges for CAPMANCO LIMITED (04955638)
- More for CAPMANCO LIMITED (04955638)
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) |
---|---|---|---|
08 Nov 2006 | 363a | Return made up to 06/11/06; full list of members | |
02 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
10 Nov 2005 | 363a | Return made up to 06/11/05; full list of members | |
21 Oct 2005 | 288b | Secretary resigned | |
21 Oct 2005 | 288b | Director resigned | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: 29 daines way thorpe bay southend on sea essex SS1 3PF | |
07 Apr 2005 | 288a | New director appointed | |
07 Apr 2005 | 288a | New secretary appointed;new director appointed | |
20 Dec 2004 | 363s | Return made up to 06/11/04; full list of members | |
21 Sep 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/12/04 | |
27 Feb 2004 | 88(2)R | Ad 11/02/04--------- £ si 50000@1=50000 £ ic 100/50100 | |
27 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2004 | 395 | Particulars of mortgage/charge | |
16 Dec 2003 | 88(2)R | Ad 07/11/03--------- £ si 98@1=98 £ ic 2/100 | |
13 Nov 2003 | 287 | Registered office changed on 13/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ | |
13 Nov 2003 | 288a | New secretary appointed | |
13 Nov 2003 | 288a | New director appointed | |
11 Nov 2003 | 288b | Director resigned | |
11 Nov 2003 | 288b | Secretary resigned | |
06 Nov 2003 | NEWINC | Incorporation |