CAPRIUS LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/153 August 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND EDWARD WILLIAM GEORGE HORRIDGE / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/01/02; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

23/02/9823 February 1998 ALTER MEM AND ARTS 22/01/98

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: G OFFICE CHANGED 27/01/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/01/9821 January 1998 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