CASA LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 DECLARATION OF INTEREST AND PAYMENT OF INTERIM DIVIDEND 11/06/2012

View Document

21/06/1221 June 2012 REDUCE ISSUED CAPITAL 11/06/2012

View Document

21/06/1221 June 2012 STATEMENT BY DIRECTORS

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1221 June 2012 SOLVENCY STATEMENT DATED 11/06/12

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

24/03/1024 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANLY / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TURNER / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM FORMAL HOUSE OLD MIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AY

View Document

27/12/0827 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 THE LONG BARN, FOLLY FARM CLEVEDON ROAD, TICKENHAM CLEVEDON AVON BS21 6RY

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

03/02/033 February 2003 SHARE CAPITAL CONSOLIDA 17/01/03

View Document

03/02/033 February 2003 CONSO 17/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

03/05/003 May 2000 CONVE 31/03/00

View Document

03/05/003 May 2000 CONVERSION 31/03/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 EURO HOUSE 72 DOWNEND ROAD FISHPONDS BRISTOL AVON BS16 5AW

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9914 October 1999 Incorporation

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