2020 CASTING LIMITED

Company Documents

DateDescription
15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/11/1127 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY AYO OYEBADE

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: LACHMAN SMITH, 16B NORTH END ROAD, GOLDERS GREEN LONDON NW11 7PH

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 16B NORTH END ROAD LONDON NW11 7PH

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ALTER MEM AND ARTS 01/12/98

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED VOICEMAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

10/09/9810 September 1998 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