CASTERLINK SYSTEMS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/02/1018 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: G OFFICE CHANGED 08/01/04 25 LILYVILLE ROAD LONDON SW6 5DP

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: G OFFICE CHANGED 30/03/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 Incorporation

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