CAPPER TECHNICAL SUPPORT LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 APPLICATION FOR STRIKING-OFF

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GRIERSON / 03/09/2012

View Document

05/10/125 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE CAPPER / 02/09/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 8 BLANDS ROW COTTAGE PILNING BRISTOL BS35 4NF

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 1 HUNTSMANS CORNER BORRAS PARK WREXHAM LL12 7/UD

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 40 MILTON CLOSE GREAT HARWOOD BLACKBURN BB6 7LF

View Document

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

02/09/052 September 2005 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