- Company Overview for CARDEA SOLUTIONS LIMITED (05964811)
- Filing history for CARDEA SOLUTIONS LIMITED (05964811)
- People for CARDEA SOLUTIONS LIMITED (05964811)
- Charges for CARDEA SOLUTIONS LIMITED (05964811)
- More for CARDEA SOLUTIONS LIMITED (05964811)
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) |
---|---|---|---|
18 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2013
|
|
28 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2013
|
|
12 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 March 2013
|
|
12 Mar 2013 | SH03 | Purchase of own shares. | |
12 Mar 2013 | SH03 | Purchase of own shares. | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from East Manchester Business Centre Lind Street Manchester Lancashire M40 7ES on 19 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | CERTNM |
Company name changed fingershield safety (group) LIMITED\certificate issued on 04/04/11
|
|
25 Mar 2011 | TM01 | Termination of appointment of Alwin Thompson as a director | |
15 Mar 2011 | SH03 | Purchase of own shares. | |
01 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2011
|
|
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Mr Alwin Curtis Thompson on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Paul O'carroll on 28 December 2009 |