CASS MANAGEMENT LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAIDON TOMAZOS / 17/04/2010

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/01/1011 January 2010 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR HYUN JE PARK

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR HYUN JE PARK

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY YANG SUNG

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR YANG SUNG

View Document

22/10/0922 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 3RD FLOOR TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED BROOMCO (3796) LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0520 April 2005 Incorporation

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