CAPTUREUK LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 APPLICATION FOR STRIKING-OFF

View Document

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/06/165 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/06/148 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCULLOCH

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER MCCULLOCH

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM
8 COTLAWS
KIRKLISTON
EH29 9DR

View Document

26/05/1226 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEADWARD TAYLOR / 27/01/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
20 FORTH STREET
EDINBURGH
LOTHIAN
EH1 3LH

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MARK STEADWARD TAYLOR

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARK TAYLOR

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOON

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
8 COTLAWS
KIRKLISTON
EH29 9DR

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM:
39/5 BRUNTSFIELD PLACE
EDINBURGH
EH10 4HJ

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

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