CAPABLE CONSULTANTS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ROBSON

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 56 TEMPLEWOOD COURT OFF NEW ROAD HADLEIGH ESSEX SS7 2RH

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 1A RAVENSCOURT SQUARE LONDON W1 0TW

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 24 BOLINGBROKE WAY THATCHAM BERKSHIRE RG19 4GQ

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: G OFFICE CHANGED 30/03/01 71 LONG DRIVE ACTON LONDON W3 7PJ

View Document

18/08/0018 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9825 August 1998 Incorporation

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