CA IT SYSTEMS LTD

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/05/0417 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: G OFFICE CHANGED 25/09/00 35 RICHMOND ROAD STOCKTON ON TEES CLEVELAND TS18 4DS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED ADAMSON CONSULTING LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: G OFFICE CHANGED 02/09/97 5 MELDRUM SQUARE ELM TREE FARM STOCKTON ON TEES TS19 0TN

View Document

02/09/972 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: G OFFICE CHANGED 15/11/96 PO BOX 137 STOCKTON ON TEES CLEVELAND TS19 0YH

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 12 MARWOOD SQUARE ELM TREE FARM STOCKTON-ON-TEES CLEVELAND TS19 0TP

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED TAGMID LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: G OFFICE CHANGED 29/11/89 2 BACHES STREET LONDON N1 6UB

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8923 November 1989 ALTER MEM AND ARTS 14/11/89

View Document

06/10/896 October 1989 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