CAPTUS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0920 May 2009 SECRETARY RESIGNED DEAN LINGE

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS ALAN BRAY

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 DIRECTOR RESIGNED MARK PROCOPIO

View Document

07/04/097 April 2009 GBP NC 100/101 25/03/09

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 12 MURRELL LOCK CHELMSFORD ESSEX CM2 6SW

View Document

30/03/0930 March 2009 Appointment Terminate, Secretary Donna Bray Logged Form

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED TREVOR GEORGE DEACON

View Document

30/03/0930 March 2009 SECRETARY APPOINTED TREVOR GEORGE DEACON

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DONNA MARIE BRAY

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 114 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 52 BRAGANZA WAY SPRINGFIELD CHELMSFORD ESSEX CM2 5AP

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 4-14 TABERNACLE STREET LONDON EC2A 4LU

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/11/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 42 BROOK STREET LONDON GREATER LONDON M1K 5DB

View Document

03/02/053 February 2005

View Document

02/02/052 February 2005 COMPANY NAME CHANGED INSEQUOR DEBT RECOVERY LIMITED CERTIFICATE ISSUED ON 02/02/05

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information