CASTLETON BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

30/01/1530 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

01/09/141 September 2014 COMPANY NAME CHANGED MAXIMA BUSINESS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/09/14

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
COTSWOLD COURT
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2JA

View Document

18/12/1218 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED VENTIVA LIMITED
CERTIFICATE ISSUED ON 16/01/12

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LINDA ANDREWS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MISS NICOLA BUSBY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

07/03/057 March 2005 COMPANY NAME CHANGED
VENTIVA (UK) LIMITED
CERTIFICATE ISSUED ON 07/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
HILLGATE HOUSE
26 OLD BAILEY
LONDON
EC4M 7HW

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED
OVAL (1948) LIMITED
CERTIFICATE ISSUED ON 16/04/04

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM:
2 TEMPLE BACK EAST
TEMPLE QUAY BRISTOL
BS1 6EG

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 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