CAPTIONING AND SUBTITLING INTERNATIONAL LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

12/10/1212 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NAZARIAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICK ATTERBURY

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA VALE

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR KENNETH WALTER BIGGINS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALSTON

View Document

08/10/108 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT H NAZARIAN / 09/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSHNI NARSI / 09/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DIRECTOR BRENDA JEAN VALE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MACHOV

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY APPOINTED ROSHNI NARSI

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPHINE NAVARRO

View Document

23/02/0923 February 2009 AUDITOR'S RESIGNATION

View Document

07/02/097 February 2009 AUDITOR'S RESIGNATION

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY APPOINTED MISS JOSEPHINE NAVARRO

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM BEECH-ALLEN

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: G OFFICE CHANGED 29/12/03 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/09/039 September 2003 Incorporation

View Document

09/09/039 September 2003 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