CAPMAC LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ALAN PRIDMORE / 30/09/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; NO CHANGE OF MEMBERS

View Document

10/10/0510 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 882R FORM

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 � IC 1770022/1420022 08/04/02 � SR 350000@1=350000

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 ALTER ARTICLES 05/10/00

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/06/98

View Document

25/09/9725 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/09/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 � NC 1000/1770022 06/09/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 06/09/96

View Document

12/09/9612 September 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

01/08/961 August 1996 COMPANY NAME CHANGED PINCO 803 LIMITED CERTIFICATE ISSUED ON 02/08/96

View Document

01/07/961 July 1996 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