CASK AID LIMITED

05662736
SUITE 2192 2 GARLAND ROAD STANMORE MIDDLESEX HA7 1NR

Documents

Documents
Date Category Description Pages
24 Oct 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
08 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Simon Nicholson) 2 Buy now
12 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Eleanor Whintey) 1 Buy now
02 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 address Change Sail Address Company 1 Buy now
08 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 2 Buy now
23 Oct 2008 accounts Annual Accounts 2 Buy now
21 Apr 2008 annual-return Return made up to 23/12/07; full list of members 4 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from unit 29 rubicon centre broadground road lakeside, redditch worcestershire B98 8YP 1 Buy now
02 Oct 2007 accounts Annual Accounts 2 Buy now
23 Jan 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 124 mercot close, oakenshaw south, redditch worcs B98 7YY 1 Buy now
23 Dec 2005 incorporation Incorporation Company 15 Buy now