CAPITAL ORACLE LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MUTHU PALANIAPPAN KALAIRAJAH / 01/02/2012

View Document

22/03/1222 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN PAGE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY DECLAN PAGE

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 3 COLLEGE APPROACH GREENWICH LONDON SE10 9HY

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 Incorporation

View Document


More Company Information