CAST ENGINEERING LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1310 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1223 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
THE EXCHANGE HASLUCKS GREEN ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 2EL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MARTIN AMBLER-GREEN

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED ANN AMBLER-GREEN

View Document

09/03/109 March 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED PLAYER & CORNISH LIMITED
CERTIFICATE ISSUED ON 02/03/10

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED SA FINANCIAL PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/096 August 2009 DIRECTOR APPOINTED GEOFFREY DONALD HOLLOWAY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

04/12/084 December 2008 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