CAPITA SYNDICATE MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 10/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 10/12/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

19/07/1119 July 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS CLARE ELIZABETH WATERS

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HALE

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIETZ

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TYRRELL YOUNG / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SELWYN HALE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DIETZ / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN KING / 01/10/2009

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED DAVID JEWELL

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED IAN BARRETT

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED VERNER SOUTHEY

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

04/11/034 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 COMPANY NAME CHANGED TURRET RUN-OFF SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7NH

View Document

03/01/013 January 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RES & APPT AUDS 04/12/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7LP

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 S386 DISP APP AUDS 16/02/98

View Document

19/02/9819 February 1998 S366A DISP HOLDING AGM 16/02/98

View Document

19/02/9819 February 1998 S252 DISP LAYING ACC 16/02/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/9618 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: G OFFICE CHANGED 05/07/96 NO 2 MINSTER COURT MINCING LANE LONDON EC3R 7FL

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5JA

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED B.P.D. KELLETT & COMPANY LIMITED CERTIFICATE ISSUED ON 29/10/93

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/09/9218 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/92

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 AUDITOR'S RESIGNATION

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ADOPT MEM AND ARTS 31/10/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9020 February 1990 51500 @ �1 06/02/90

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 WD 08/02/89 AD 17/12/86--------- � SI 1500@1=1500

View Document

08/08/888 August 1988 Full accounts made up to 1987-12-31

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8710 March 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/857 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

13/12/8413 December 1984 ANNUAL ACCOUNTS MADE UP DATE 13/12/83

View Document

16/01/8416 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

29/11/8129 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

28/11/8128 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

13/11/8113 November 1981 ANNUAL ACCOUNTS MADE UP DATE 03/12/80

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