C A MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

17/04/1517 April 2015 Annual return made up to 28 July 2014 with full list of shareholders

View Document

26/03/1526 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

21/08/1421 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS REIKO IWAMOTO

View Document

29/04/1429 April 2014 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARMEN ACERO GARCES

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
3 PLYMOUTH TERRACE, SIDMOUTH ROAD
LONDON
NW2 5JB
ENGLAND

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED CARMEN ACERO GARCES

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN ACERO GARCES / 28/07/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

31/10/0931 October 2009 01/04/08 STATEMENT OF CAPITAL GBP 26810

View Document

31/10/0931 October 2009 01/04/08 STATEMENT OF CAPITAL GBP 26001

View Document

31/10/0931 October 2009 NC INC ALREADY ADJUSTED

View Document

31/10/0931 October 2009 INCREASING NOM CAP ON 123 TO �100,000

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY RINA DAVIS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED RINA BONNIE DAVIS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ELGA PALACIOS

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 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