CAPLEY-MARKER SYSTEMS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 SOLVENCY STATEMENT DATED 10/07/14

View Document

29/07/1429 July 2014 STATEMENT BY DIRECTORS

View Document

29/07/1429 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1429 July 2014 REDUCE ISSUED CAPITAL 10/07/2014

View Document

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 SAIL ADDRESS CHANGED FROM:
14/15 GREENWOOD COURT
TAYLOR BUSINESS PARK, RISLEY
WARRINGTON
WA3 6DD
ENGLAND

View Document

24/04/1324 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
UNIT 15 GREENWOOD COURT
TAYLOR BUSINESS PARK RISLEY
WARRINGTON
WA3 6DD

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPLEY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HOPLEY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD CAPPER

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR DAVID CARROLL

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR DAVID CARROLL

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON HOPLEY / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN CAPPER / 26/03/2010

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 S80A AUTH TO ALLOT SEC 25/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/03/99; CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: G OFFICE CHANGED 15/10/98 4 SHETLAND CLOSE FEARNHEAD WARRINGTON WA2 0UW

View Document

15/10/9815 October 1998 S80A AUTH TO ALLOT SEC 25/09/98

View Document

15/10/9815 October 1998 S369(4) SHT NOTICE MEET 25/09/98

View Document

15/10/9815 October 1998 S386 DISP APP AUDS 25/09/98

View Document

15/10/9815 October 1998 S252 DISP LAYING ACC 25/09/98

View Document

15/10/9815 October 1998 S366A DISP HOLDING AGM 25/09/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

16/05/9516 May 1995 � NC 1000/36000 31/03/95

View Document

16/05/9516 May 1995 RE DIV PAID 31/03/95

View Document

16/05/9516 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 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