- Company Overview for CA NOMINEES LIMITED (06849802)
- Filing history for CA NOMINEES LIMITED (06849802)
- People for CA NOMINEES LIMITED (06849802)
- More for CA NOMINEES LIMITED (06849802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2012 | TM01 | Termination of appointment of Brian Leslie Cope as a director on 2 July 2012 | |
23 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
28 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
07 Apr 2011 | CH03 | Secretary's details changed for Peter John Ronald Stewart on 7 April 2011 | |
24 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
10 May 2010 | TM01 | Termination of appointment of Kenneth Curtis as a director | |
19 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Kenneth William Curtis on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Clifford John Brown on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Brian Leslie Cope on 18 March 2010 | |
17 Mar 2009 | NEWINC | Incorporation |