CAPSTONE GLOBAL LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY JULIAN SCORDINO

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SCORDINO

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN SCORDINO

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN SCORDINO

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN SCORDINO

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 CONSOLIDATE SHARES 14/03/2008

View Document

01/10/081 October 2008 CONSO

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED CAPSTONE PICTURES LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: QUADRANT HOUSE 80-82 REGENT STREET LONDON W1R 5PA

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RE SHARES 19/10/99

View Document

04/11/994 November 1999 S-DIV 19/10/99

View Document

02/09/992 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/06/9114 June 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED SPECTRUM FILM DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 11/06/91

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 27 HARLEY STREET LONDON W1N 1DA

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 AD 14/09/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: 27,HARLEY STREET LONDON W1N 1DA

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/09/8714 September 1987 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