CORPORATE AND CAPACITY SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1511 November 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLMES

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED DOCTOR JENNIFER ELSA HOLMES

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE OLD DAIRY, WHITE LEA HALL, WHITE LEA LANE GOOSNARGH PRESTON LANCASHIRE PR3 2FR

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM SUITE 108A GLENFIELD PARK PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LEA / 21/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLMES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER OGDEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DOCTOR JENNIFER ELSA HOLMES

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5AH

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED JAMES DOUGLAS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED MORTGAGES R 4 U LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: G OFFICE CHANGED 20/06/05 11 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 1AR

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/03/0221 March 2002 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