- Company Overview for CAP MANAGED SERVICES LIMITED (05759768)
- Filing history for CAP MANAGED SERVICES LIMITED (05759768)
- People for CAP MANAGED SERVICES LIMITED (05759768)
- Charges for CAP MANAGED SERVICES LIMITED (05759768)
- More for CAP MANAGED SERVICES LIMITED (05759768)
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) |
---|---|---|---|
28 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2011 | AD02 | Register inspection address has been changed from Essant House 9 the Office Capus Paragon Business Park Wakefield West Yorkshire WF1 2UY United Kingdom | |
11 May 2011 | AP01 | Appointment of Mr Helge Martin Ödman as a director | |
11 May 2011 | AP01 | Appointment of Mr Jakob Høholdt as a director | |
21 Apr 2011 | AP01 | Appointment of Jan Anders Jonas Persson as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Corneilius Bennett as a director | |
20 Apr 2011 | TM02 | Termination of appointment of Paul Marshall as a secretary | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
08 Dec 2010 | AP03 | Appointment of Mr Paul Dennis Marshall as a secretary | |
08 Dec 2010 | AP01 | Appointment of Mr Corneilius Bennett as a director | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2010 | AP01 | Appointment of Mr Jason Gordon Clark as a director | |
30 Nov 2010 | AD01 | Registered office address changed from Essant House 9 the Offcie Campus Paragon Business Park Wakefield West Yorkshire WF1 2UY United Kingdom on 30 November 2010 | |
30 Nov 2010 | TM02 | Termination of appointment of Mark Hunter as a secretary | |
30 Nov 2010 | TM01 | Termination of appointment of Richard Dickinson as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Mark Hunter as a director | |
30 Nov 2010 | TM02 | Termination of appointment of Richard Dickinson as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from 9 the Office Campus Paragon Business Park Wakefield West Yorkshire WF1 2OY on 29 March 2010 | |
29 Mar 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | CH01 | Director's details changed for Mark Hunter on 28 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Richard Dickinson on 28 March 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |