CASMAG LTD

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED DAVIES SALES AND MARKETING LIMITED
CERTIFICATE ISSUED ON 18/10/13

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SERGIO MAGBANUA

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS EVA JOY MARI MAGBANUA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO NITCHELL MAGBANUA / 06/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR EVA MAGBANUA

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY EVA MAGBANUA

View Document

10/02/1110 February 2011 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY APPOINTED EVA JOY MARI MAGBANUA

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 31 RIPLEY HOUSE CHURCHILL GARDENS LONDON SW1V 3AF

View Document

10/06/1010 June 2010 CHANGE OF NAME 26/05/2010

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED ROBINSONS SALES LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: 132 SHERNHALL STREET WALTHAMSTOW LONDON E17 9HU UNITED KINGDOM

View Document

04/08/094 August 2009 DIRECTOR APPOINTED EVA JOY MARI MAGBANUM

View Document

02/07/092 July 2009 DIRECTOR APPOINTED EVA JOY MARI MAGBANUA

View Document

06/06/096 June 2009 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