CERCA GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1224 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM THE FARMHOUSE HIGHLANDS FARM HIGHLANDS LANE HENLEY ON THAMES OXON RG9 4PR

View Document

24/11/1124 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SPICER / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE OLD BAKERY 12-14 HART ST HENLEY ON THAMES RG9 2AU

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED SUNRISE RENTALS LTD CERTIFICATE ISSUED ON 19/02/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED SUNRISE GLOBAL FINANCE LTD CERTIFICATE ISSUED ON 10/02/06

View Document

23/11/0523 November 2005 � NC 1000/50000 08/11/05

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 08/11/05

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 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