CASBURT TMS LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/04/1423 April 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

15/04/1415 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/04/1415 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2014

View Document

06/12/136 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013

View Document

23/07/1323 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/07/1318 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/07/134 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM PARK HALL LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

23/05/1323 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HASSELL

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR MARK TERRENCE HASSELL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PRINCE / 21/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KENNETH CASWELL / 21/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLESWORTH

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED STEPHEN FOSTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 CORNERSTONES LEEK ROAD, WETLEY ROCKS STOKE ON TRENT STAFFORDSHIRE ST9 0AP

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 30/09/02

View Document

31/12/0231 December 2002 � NC 1000/100000 30/09

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: G OFFICE CHANGED 05/07/00 50 BROAD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4JB

View Document

21/06/0021 June 2000 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