CAPCIS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a members' voluntary winding up

View Document

18/11/2118 November 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER AYLOTT

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WILTON PALMER / 01/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER AWDAS PIRIE / 01/11/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AYLOTT / 30/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEWIS

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SUB-DIVISION AND RECLASSIFICATION OF SHARES 01/02/2010

View Document

17/02/1017 February 2010 CONSOLIDATION SUB-DIVISION 01/02/10

View Document

17/02/1017 February 2010 SUB-DIVISION 01/02/10

View Document

17/02/1017 February 2010 SUB-DIVISION 01/02/10

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WILTON PALMER / 15/12/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PETER AWDAS LEWIS / 02/10/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR RESIGNED MARTIN BARNES

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RUPERT PETER AWDAS LEWIS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED RAYMOND PIRIE

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 S366A DISP HOLDING AGM 27/04/07 S252 DISP LAYING ACC 27/04/07 S386 DISP APP AUDS 27/04/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 25 SAVILLE ROW LONDON W15 2ES

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: CAPCIS HOUSE 1 ECHO STREET MANCHESTER LANCASHIRE M1 7DP

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 � IC 615024/611324 31/07/03 � SR 2000@1=2000 � SR [email protected]=1700

View Document

24/12/0324 December 2003 PURCHASE OF OWN SHARES 16/12/03

View Document

24/12/0324 December 2003 � IC 610324/609924 31/07/03 � SR 400@1=400

View Document

24/12/0324 December 2003 � IC 606869/601819 02/12/03 � SR 500@1=500 � SR [email protected]=4550

View Document

24/12/0324 December 2003 � IC 611324/610724 31/07/03 � SR 600@1=600

View Document

24/12/0324 December 2003 � IC 609424/609274 27/11/03 � SR 150@1=150

View Document

24/12/0324 December 2003 � IC 609274/606869 02/12/03 � SR 1850@1=1850 � SR [email protected]=555

View Document

24/12/0324 December 2003 � IC 609924/609724 27/11/03 � SR 200@1=200

View Document

24/12/0324 December 2003 � IC 610724/610324 31/07/03 � SR 300@1=300 � SR [email protected]=100

View Document

24/12/0324 December 2003 � IC 609724/609424 27/11/03 � SR 300@1=300

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 BRAINBRIDGE HOUSE GRANBY ROW MANCHESTER M1 2PW

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9924 May 1999 VARYING SHARE RIGHTS AND NAMES 14/05/99

View Document

24/05/9924 May 1999 � NC 655000/831000 14/05/99

View Document

24/05/9924 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/99

View Document

24/05/9924 May 1999 ADOPT MEM AND ARTS 14/05/99

View Document

24/05/9924 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/99

View Document

24/05/9924 May 1999 VARYING SHARE RIGHTS AND NAMES 20/04/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/986 May 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RE SHARES 30/03/98

View Document

20/04/9820 April 1998 RE SHARES 30/03/98

View Document

20/04/9820 April 1998 RE SHARE OPTION SCHEME 30/03/98

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 30/03/98

View Document

20/04/9820 April 1998 � NC 550000/655000 30/03

View Document

20/04/9820 April 1998 RE SHARES 30/03/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/04/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/02/973 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NC INC ALREADY ADJUSTED 11/01/95

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/01/95

View Document

23/09/9623 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/95

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 22/03/96

View Document

26/04/9626 April 1996 ADOPT MEM AND ARTS 22/03/96

View Document

26/04/9626 April 1996 � NC 520000/550000 22/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 01/04/96; CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 11/01/95

View Document

06/04/956 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/01/95

View Document

06/04/956 April 1995 � NC 100000/520000 11/01

View Document

05/04/955 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 ADOPT MEM AND ARTS 03/07/92

View Document

05/08/925 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SHARES AGREEMENT OTC

View Document

10/08/9010 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/90

View Document

10/08/9010 August 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 ALTER MEM AND ARTS 310789

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED BENCROWN LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

31/08/8831 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information