CABOT SQUARE CAPITAL ADVISORS LTD

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 6TH FLOOR 7 ST JAMES'S STREET LONDON SW1A 1EE

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WERBEL SIEGLER / 16/06/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 16 June 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SIEGLER / 01/01/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SIEGLER / 08/11/2008

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 6 TH FLOOR BYRON HOUSE 7 ST JAMES'S STREET LONDON SW1A 1EE

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/06/04; CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0424 February 2004 EUR IC 550000/0 13/01/04 EUR SR 550000@1=550000

View Document

15/12/0315 December 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/12/0315 December 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/06/03; NO CHANGE OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 FIVE CABOT SQUARE LONDON E14 4QR

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED CABOT SQUARE CAPITAL LTD CERTIFICATE ISSUED ON 29/08/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 27/07/00

View Document

02/08/002 August 2000 ADOPT ARTICLES 27/07/00

View Document

02/08/002 August 2000 EUR NC 0/1000000 27/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

08/01/998 January 1999 ADOPT MEM AND ARTS 24/12/98

View Document

16/11/9816 November 1998 S80A AUTH TO ALLOT SEC 04/11/98

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED CABOT SQUARE CAPITAL MANAGEMENT, LIMITED CERTIFICATE ISSUED ON 01/11/97

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: G OFFICE CHANGED 10/07/97 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

10/07/9710 July 1997 US$ NC 100/1000000 01/0

View Document

10/07/9710 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

10/07/9710 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 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