- Company Overview for CASSIL SYSTEMS LIMITED (06878522)
- Filing history for CASSIL SYSTEMS LIMITED (06878522)
- People for CASSIL SYSTEMS LIMITED (06878522)
- More for CASSIL SYSTEMS LIMITED (06878522)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DS01 | Application to strike the company off the register | |
07 Jan 2013 | AP02 | Appointment of Emb Folds Ltd as a director on 3 January 2013 | |
07 Jan 2013 | AP01 | Appointment of Mrs Victoria Hall as a director on 3 January 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from 33 Pemberton Avenue the Grove Consett County Durham DH8 8AL England on 4 January 2013 | |
04 Jan 2013 | TM01 | Termination of appointment of Mark Whitton as a director on 3 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from 74 Clephan Street Gateshead Tyne and Wear NE11 9BB England on 12 December 2012 | |
01 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
03 Sep 2012 | AP01 | Appointment of Mr Mark Whitton as a director on 31 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Kelly Rundle as a director on 31 August 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 May 2012 | AP01 | Appointment of Kelly Rundle as a director on 24 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Darren Charles Bather as a director on 24 May 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
25 Jan 2012 | AD01 | Registered office address changed from 56 the Moorlands Blackhill Consett County Durham DH8 0JT England on 25 January 2012 | |
02 Nov 2011 | AP04 | Appointment of Bluebell Secretaries Ltd as a secretary on 26 October 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Bournewood Ltd as a secretary on 26 October 2011 | |
02 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2011 | AD02 | Register inspection address has been changed | |
12 Oct 2011 | AD01 | Registered office address changed from 18 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 12 October 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Darren Charles Bather as a director on 12 October 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Gerald Hester as a director on 12 October 2011 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |