CAPACITY BUILDING NETWORK LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

10/05/1310 May 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
28 CROSBY ROAD NORTH
WATERLOO
LIVERPOOL
MERSEYSIDE
L22 4QF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 01/07/09 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ST VINCENT FITZGERALD / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FITZGERALD / 01/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
THIRD FLOOR SOUTH
ONE JUBILEE STREET
BRIGHTON
EAST SUSSEX
BN1 1GE

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
52 RICHMOND ROAD
WORTHING
WEST SUSSEX BN11 1PR

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
UNIT 3
REMPSTONE BARNS CORFE CASTLE
WAREHAM
DORSET BH20 5JH

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM:
1 RIVERSIDE HOUSE
HERON WAY
TRURO
TR1 2XN

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 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