CAPARO AUTOMOTIVE LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

01/09/091 September 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009355,00008597

View Document

10/08/0910 August 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009:LIQ. CASE NO.1

View Document

14/04/0914 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2009:LIQ. CASE NO.1

View Document

07/05/087 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2009:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/0614 June 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/06/0614 June 2006 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

23/03/0623 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 REMOVE AUDITOR 29/10/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 NC INC ALREADY ADJUSTED 31/01/96

View Document

13/02/9613 February 1996 � NC 100000/10100000 31/01/96

View Document

13/02/9613 February 1996 AUTH.ALLOT 10M ORD SHAR 31/01/96

View Document

13/02/9613 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/96

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993

View Document

23/06/9323 June 1993 S386 DISP APP AUDS 09/06/93

View Document

07/01/937 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/12/9222 December 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/9222 December 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/9222 December 1992 REREGISTRATION PLC-PRI 18/12/92

View Document

22/12/9222 December 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992

View Document

09/07/929 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

11/03/9211 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

02/10/902 October 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8929 September 1989

View Document

25/09/8925 September 1989

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/8925 September 1989 Resolutions

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 120989

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: G OFFICE CHANGED 21/09/89 2 BACHES STREET LONDON N1 6UB

View Document

21/09/8921 September 1989

View Document

18/09/8918 September 1989 APPLICATION COMMENCE BUSINESS

View Document

18/09/8918 September 1989 Application to commence business

View Document

18/09/8918 September 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED LAUNCHSURE PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 14/09/89

View Document

10/08/8910 August 1989 CERTIFICATE OF INCORPORATION

View Document

10/08/8910 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information