- Company Overview for CASIC.COM LIMITED (06400710)
- Filing history for CASIC.COM LIMITED (06400710)
- People for CASIC.COM LIMITED (06400710)
- Charges for CASIC.COM LIMITED (06400710)
- More for CASIC.COM LIMITED (06400710)
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) |
---|---|---|---|
17 May 2012 | CC04 | Statement of company's objects | |
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Colin James Lollback on 14 April 2011 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2010
|
|
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Colin James Lollback on 1 October 2010 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2010 | AP01 | Appointment of Adam James Christopher Sinclair as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Colin James Lollback on 1 October 2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
20 Oct 2008 | 190 | Location of debenture register | |
20 Nov 2007 | 288c | Director's particulars changed | |
03 Nov 2007 | 288b | Secretary resigned | |
03 Nov 2007 | 288b | Director resigned | |
03 Nov 2007 | 288a | New director appointed | |
03 Nov 2007 | 288a | New secretary appointed | |
16 Oct 2007 | NEWINC | Incorporation |