CAPERFLY LTD

Company Documents

DateDescription
11/11/1311 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1311 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/1311 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYES

View Document

08/07/138 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075659400002

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK BOOTE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTE

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SAIL ADDRESS CREATED

View Document

15/04/1315 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1319 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 7 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL UNITED KINGDOM

View Document

08/01/138 January 2013 ADOPT ARTICLES 19/12/2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF ENGLAND

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR BRYAN JONATHAN MARSHALL

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MS RACHEL KATE WESTON

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

21/03/1221 March 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/127 March 2012 ADOPT ARTICLES 29/02/2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR MARK DIAMOND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 SUB-DIVISION 15/12/11

View Document

13/01/1213 January 2012 SUB DIV 15/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 1 BRAMSHALL DRIVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8TG ENGLAND

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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