CASTLEMOATE LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ROWAT TELFORD MONSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BENJAMIN ROWAT TELFORD MONSON / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MONSON / 08/08/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 44 WESTWOOD ROAD BEVERLEY EAST YORKSHIRE HU17 8EJ

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONSON / 08/08/2008

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / AIDEEN WHITE / 08/08/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 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