CASING DESIGN LTD.

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 APPLICATION FOR STRIKING-OFF

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMPHREY LYN PARFITT / 07/11/2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AGNES LINDSAY PARFITT / 07/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREY LYN PARFITT / 28/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AGNES LINDSAY PARFITT / 28/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM WOODROFFE 62 BELTIE ROAD TORPHINS BANCHORY KINCARDINESHIRE AB31 4JT UNITED KINGDOM

View Document

04/01/124 January 2012 31/10/11 STATEMENT OF CAPITAL GBP 4

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS JANE AGNES LINDSAY PARFITT

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED STEPHEN HUMPHREY LYN PARFITT

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

07/11/117 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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