CASA PROJECTS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN VAJA / 24/02/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM
12 THE DENE
BEARDWOOD
BLACKBURN
LANCASHIRE
BB27QS
ENGLAND

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
7 FELL VIEW, WEIR
BACUP
LANCASHIRE
OL13 8GA

View Document

28/04/1028 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JADE STEPHANIE VAJA / 28/04/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JADE VAJA / 22/04/2009

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JADE VAJA / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE VAJA / 22/04/2009

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
19 HIGHWOODS PARK, BROCKHALL
VILLAGE, OLD LANGHO
BLACKBURN
BB6 8HN

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 COMPANY NAME CHANGED
SA VAJA LIMITED
CERTIFICATE ISSUED ON 06/11/06

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

13/04/0613 April 2006 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