CABRAL ADVANCED SYSTEMS AND INNOVATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GYAN VIKRAM CABRAL / 14/11/2010

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE CABRAL / 14/11/2010

View Document

05/11/105 November 2010 SAIL ADDRESS CHANGED FROM: 22 WILTON ROAD BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7QW UNITED KINGDOM

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 22, WILTON ROAD BALSALL COMMON W. MIDLANDS CV7 7QW

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/05/1016 May 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 � NC 100/1100 09/12/0

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 09/12/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information