- Company Overview for CANTIDECK (05835850)
- Filing history for CANTIDECK (05835850)
- People for CANTIDECK (05835850)
- Charges for CANTIDECK (05835850)
- More for CANTIDECK (05835850)
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) |
---|---|---|---|
25 Sep 2012 | CH01 | Director's details changed for George Critchley on 25 September 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
08 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
27 Oct 2010 | AP01 | Appointment of George Critchley as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Robert Critchley as a director | |
22 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Garry Critchley on 2 June 2010 | |
14 Jul 2009 | 363a | Return made up to 02/06/09; full list of members | |
23 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: clifton house, bunnian place basingstoke hampshire RG21 7JE | |
12 Jun 2007 | 363a | Return made up to 02/06/07; full list of members | |
26 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
04 Jul 2006 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2006 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
19 Jun 2006 | 49(8)(b) | Declaration of assent for reregistration to UNLTD | |
19 Jun 2006 | 49(8)(a) | Members' assent for rereg from LTD to UNLTD | |
19 Jun 2006 | 49(1) | Application for reregistration from LTD to UNLTD | |
19 Jun 2006 | MAR | Re-registration of Memorandum and Articles | |
19 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2006 | NEWINC | Incorporation |