CAPESPAN INVESTMENTS (UK) LIMITED



Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 SAIL ADDRESS CHANGED FROM: C/O LLC LAW 4, BRAMBER COURT BRAMBER ROAD LONDON W14 9PW ENGLAND

View Document

19/10/1219 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ANDREW STEPHEN MCVICKERS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNNETT

View Document

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONAN LENNON

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM LAPPEL BANK PORT OF SHEERNESS SHEERNESS KENT ME12 1RS

View Document

09/03/119 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 2 January 2011

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN EAMON LENNON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DUNNETT / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY JANINE WAYMAN / 01/10/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 December 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR MARTIN DUNNETT

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR RONAN EAMON LENNON

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED LOUIS KRIEL JNR

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED BENJAMIN WARD

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT

View Document

01/01/061 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/01/052 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/12/0328 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

18/08/0318 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 SECTION 310 20/12/02

View Document

29/12/0229 December 2002 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: FARNHAM HOUSE FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3RQ

View Document

11/03/0211 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/12/9926 December 1999 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document



12/08/9912 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 22/07/99

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

03/01/993 January 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED UNIFRUCO (UK) LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/09/9728 September 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996

View Document

20/05/9620 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/965 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: G OFFICE CHANGED 20/07/95 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

27/03/9527 March 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9019 July 1990 COMPANY NAME CHANGED UNIFRUCO LIMITED CERTIFICATE ISSUED ON 20/07/90

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/05/8811 May 1988 WD 06/04/88 AD 19/02/88--------- � SI 98@1=98 � IC 2/100

View Document

11/05/8811 May 1988 WD 06/04/88 PD 19/02/88--------- � SI 2@1

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: G OFFICE CHANGED 11/02/88 2 BACHES ST LONDON N1 6UB

View Document

11/02/8811 February 1988

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988

View Document

11/02/8811 February 1988

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED JUDGESTOP LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

27/01/8827 January 1988 ALTER MEM AND ARTS 231087

View Document

16/10/8716 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company