- Company Overview for CAPITAL ASSET FINANCE LIMITED (02809862)
- Filing history for CAPITAL ASSET FINANCE LIMITED (02809862)
- People for CAPITAL ASSET FINANCE LIMITED (02809862)
- Charges for CAPITAL ASSET FINANCE LIMITED (02809862)
- Insolvency for CAPITAL ASSET FINANCE LIMITED (02809862)
- More for CAPITAL ASSET FINANCE LIMITED (02809862)
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 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of John Blyth as a secretary | |
26 Jan 2012 | AP01 | Appointment of Alessia Frisina as a director | |
26 Jan 2012 | TM01 | Termination of appointment of David Dennehy as a director | |
26 Jan 2012 | TM01 | Termination of appointment of John Blyth as a director | |
26 Jan 2012 | AP01 | Appointment of Vijay Chandulal Shah as a director | |
26 Jan 2012 | AP03 | Appointment of Alessia Frisina as a secretary | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from , Building 7 Croxley Green Business Park, Watford, Hertfordshire, WD18 8YN, Uk on 6 May 2010 | |
16 Apr 2010 | AP01 | Appointment of Mr John Blyth as a director | |
16 Apr 2010 | AP03 | Appointment of Mr John Blyth as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Priyesh Shah as a director | |
16 Apr 2010 | TM02 | Termination of appointment of Priyesh Shah as a secretary | |
25 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
24 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
24 Mar 2009 | 190 | Location of debenture register | |
24 Mar 2009 | 353 | Location of register of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from, suite 2 building 8, croxley green business park, watford, hertfordshire, WD18 8EZ, uk | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |