CSCAPE GROUP LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

03/07/133 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/126 September 2012 INSOLVENCY:ORIGINAL 2.34B FORM

View Document

05/09/125 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/09/124 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012

View Document

17/05/1217 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/05/123 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

05/03/125 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005531

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4 PEAR TREE COURT LONDON EC1R 0DS

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN CURRY

View Document

23/01/1223 January 2012 REREG PLC TO PRI; RES02 PASS DATE:21/01/2012

View Document

23/01/1223 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/01/1223 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/01/1223 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/1115 July 2011 20/05/11 BULK LIST

View Document

11/01/1111 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIGGS

View Document

30/06/1030 June 2010 20/05/10 BULK LIST

View Document

03/06/103 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0923 December 2009 RE COMPANY BUSINESS 10/12/2009

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 ARTICLES OF ASSOCIATION

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED NETB2B2 PLC CERTIFICATE ISSUED ON 23/07/09

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ROBERT WILLIAM KILLICK

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED JAMES ANDREWS

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED TIMOTHY CHILDS

View Document

23/04/0923 April 2009 ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED ANDREW GANNON

View Document

29/12/0829 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/086 October 2008 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 AUDITOR'S RESIGNATION

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/087 February 2008 ELECT DIR/APT AUD/REPOR 21/12/07 WAIVER GRANTED 21/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/05/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0631 January 2006 RE-APPOINT DIRS & AUD 18/01/06

View Document

09/01/069 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 20-26 BRUNSWICK PLACE LONDON N1 6DZ

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/055 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/04/052 April 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 AUDITOR'S RESIGNATION

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0425 May 2004 SHARES AGREEMENT OTC

View Document

07/02/047 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 S-DIV 21/09/03

View Document

28/09/0328 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0328 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0328 September 2003 SUB DIVIDE 12/09/03

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 05/12/01

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/05/03; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/05/02; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 32 PERCY STREET LONDON W1P 9FG

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 05/12/01

View Document

18/12/0118 December 2001 � NC 3000000/6000000 05/12/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 AUDITOR'S RESIGNATION

View Document

04/07/014 July 2001 SHARES AGREEMENT OTC

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 SECTION 320 OF ACT 09/03/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

06/04/006 April 2000 ALTERARTICLES29/03/00

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED PARALLEL PICTURES GROUP PLC CERTIFICATE ISSUED ON 30/03/00

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 PROSPECTUS

View Document

05/01/005 January 2000 ALTER MEM AND ARTS 20/09/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 09/07/98

View Document

30/03/9930 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/99

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 LISTING OF PARTICULARS

View Document

13/07/9813 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/07/9813 July 1998 APPLICATION COMMENCE BUSINESS

View Document

20/05/9820 May 1998 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