CASELLA ANALYTIC

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD HOUSE 30 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT BERMEJO

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WIROTIUS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PAUL BARRY

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JAMES PAUL CROMPTON

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 SECRETARY APPOINTED PAUL CROMPTON

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 SECRETARY APPOINTED DAVID DERRICK

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/12/0629 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/12/0629 December 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/12/0629 December 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/12/0629 December 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7JY

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/03/0516 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPTON BEDFORD MK42 7JY

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED CASELLA GMSS LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 COMPANY NAME CHANGED GMSS LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/97

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 18/09/97

View Document

02/10/972 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/97

View Document

24/09/9724 September 1997 VOTE AT MEETINGS 18/09/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: SOUTHERN HOUSE YEOMAN ROAD WORTHING WEST SUSSEX BN13 3NX

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 � NC 1006252/3102604 18/09/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996

View Document

21/06/9621 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ADOPT MEM AND ARTS 10/12/93

View Document

31/03/9431 March 1994 � NC 100/1006252 10/12/93

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9421 January 1994 NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 41 SPRING GARDENS MANCHESTER M2 2BB

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 COMPANY NAME CHANGED FLEETNESS 184 LIMITED CERTIFICATE ISSUED ON 09/11/93

View Document

03/06/933 June 1993 Incorporation

View Document

03/06/933 June 1993 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