CAPSTONE (DBT) LIMITED

03643685
373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

Documents

Documents
Date Category Description Pages
17 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
06 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
24 Oct 2013 resolution Resolution 1 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 5 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (James Benjamin Wright) 2 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
16 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
11 Jan 2008 annual-return Return made up to 05/10/07; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 38 bucklersbury, hitchin, hertfordshire SG5 1BG 1 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 5 Buy now
20 Oct 2006 annual-return Return made up to 05/10/06; full list of members 6 Buy now
22 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2005 annual-return Return made up to 05/10/05; full list of members 6 Buy now
23 Sep 2005 accounts Annual Accounts 5 Buy now
09 Dec 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
13 May 2004 accounts Annual Accounts 5 Buy now
25 Oct 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
08 Apr 2003 accounts Annual Accounts 5 Buy now
15 Oct 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
17 Apr 2002 accounts Annual Accounts 6 Buy now
16 Oct 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
03 May 2001 accounts Annual Accounts 6 Buy now
28 Nov 2000 officers Director resigned 1 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
19 Oct 2000 annual-return Return made up to 05/10/00; full list of members 6 Buy now
31 May 2000 accounts Annual Accounts 6 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
10 Feb 2000 officers New director appointed 2 Buy now
03 Nov 1999 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 1999 address Registered office changed on 02/11/99 from: 22 tudor street, london, EC4Y 0JJ 1 Buy now
02 Nov 1999 annual-return Return made up to 05/10/99; full list of members 6 Buy now
26 Feb 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
08 Jan 1999 mortgage Particulars of mortgage/charge 9 Buy now
29 Oct 1998 officers Secretary resigned 1 Buy now
29 Oct 1998 officers Director resigned 1 Buy now
29 Oct 1998 officers New secretary appointed 2 Buy now
29 Oct 1998 officers New director appointed 2 Buy now
13 Oct 1998 address Registered office changed on 13/10/98 from: 120 east road, london, N1 6AA 1 Buy now
05 Oct 1998 incorporation Incorporation Company 15 Buy now