ASAP CRM CONSULTANCY LIMITED

Company Documents

DateDescription
22/03/1322 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOMINIK WOTKE / 01/01/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM BOTLEY HOUSE EAST STREET CHESHAM BUCKINGHAMSHIRE HP5 1DQ UNITED KINGDOM

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY LARA WOTKE

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED CAPITAL SOLUTIONS LTD. CERTIFICATE ISSUED ON 25/11/08

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: BOTLEY HOUSE, EAST STREET CHESHAM BUCKINGHAMSHIRE HP5 1DQ

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 31 THURSTON ROAD SLOUGH BERKSHIRE SL1 3JW

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 31 THURSTON ROAD SLOUGH BERKSHIRE SL1 3JW

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 22/03/07 TO 31/03/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

30/10/0630 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 SEC D CO BUSINESS 24/07/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: HUNTERS LODGE STONY LANE LITTLE KINGSHILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0DS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CAPITAL HOUSE 27 VALETTA ROAD LONDON W3 7TQ

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 22/03/04

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 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