CAN-DO CORPORATION LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTOR QUADROS FERNANDES / 28/11/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROSE / 24/08/2012

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 29-30 THE ARCHES ALMA ROAD WINDSOR BERKSHIRE SL4 1QZ

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: G OFFICE CHANGED 27/06/01 29/30 THE ARCHES ALMA ROAD WINDSOR BERKSHIRE SL4 1QZ

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/12/979 December 1997 COMPANY NAME CHANGED OPENGLOBAL LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 S366A DISP HOLDING AGM 04/08/95

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/09/9512 September 1995 S386 DISP APP AUDS 04/08/95

View Document

12/09/9512 September 1995 S252 DISP LAYING ACC 04/08/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

19/02/9419 February 1994 EXEMPTION FROM APPOINTING AUDITORS 02/02/94

View Document

08/03/938 March 1993 � NC 1000/10900 24/02/93

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 24/02/93

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

24/09/9224 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: G OFFICE CHANGED 04/09/92 5 HIGH STREET HAREFIELD MIDDLESEX UB9 6BX

View Document

14/07/9214 July 1992 FIRST GAZETTE

View Document

09/07/929 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

13/05/9113 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 10/07/90

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: G OFFICE CHANGED 13/08/90 2 BACHES STREET LONDON N1 6UB

View Document

10/07/9010 July 1990 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