CASCADE SOURCING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1327 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HENDERSON

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVIN ARRAN ABRAHAMS / 07/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACTAVISH HENDERSON / 07/11/2009

View Document

06/07/096 July 2009 DIRECTOR RESIGNED GEOFFREY FILSON

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED LITECRAFT (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED GEOFFREY FILSON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED VECTASE LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: UNITS 4B & 4C GORRELS WAY TRANS-PENNINE TRADING ESTATE ROCHDALE LANCASHIRE OL11 2BU

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/9918 October 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 15/10/99 REREG PLC-PRI 15/10/99

View Document

18/10/9918 October 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 15/10/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/02/925 February 1992 100000@�1 13/07/90

View Document

05/02/925 February 1992 NC INC ALREADY ADJUSTED 13/07/90

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

05/07/895 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/89

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 230189

View Document

07/02/897 February 1989 BALANCE SHEET

View Document

07/02/897 February 1989 AUDITORS' STATEMENT

View Document

07/02/897 February 1989 AUDITORS' REPORT

View Document

07/02/897 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/02/897 February 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/897 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 230189

View Document

07/02/897 February 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/897 February 1989 REREGISTRATION PRI-PLC 230189

View Document

02/02/892 February 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 NC INC ALREADY ADJUSTED

View Document

04/11/884 November 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/08/88

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/12/873 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/10/87

View Document

03/12/873 December 1987 NC INC ALREADY ADJUSTED

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/874 July 1987 AUTH PURCHASE SHARES NOT CAP

View Document

25/03/8725 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 DIRECTOR 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