Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cascade Sourcing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2006)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

VECTASE LIMITED
LITECRAFT (BIRMINGHAM) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01313351
Record last updated Tuesday, March 24, 2015 12:17:40 AM UTC
Official Address Gorse Mill Street Chadderton Oldham Ol99rj Central, Chadderton Central
There are 4 companies registered at this street
Postal Code OL99RJ
Sector Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Charts

Visits

CASCADE SOURCING LIMITED (United Kingdom) Page visits 2024

Searches

CASCADE SOURCING LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry May 6, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 21, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 27, 2013 Striking off application by a company Striking off application by a company
Registry Nov 7, 2013 Annual return Annual return
Financials Feb 5, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Nov 8, 2011 Annual return Annual return
Registry Dec 2, 2010 Annual return 1313... Annual return 1313...
Registry Dec 2, 2010 Resignation of one Director Resignation of one Director
Financials Nov 29, 2010 Annual accounts Annual accounts
Registry Mar 22, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Jan 19, 2010 Annual accounts Annual accounts
Registry Dec 4, 2009 Annual return Annual return
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Dec 4, 2009 Change of particulars for director 1313... Change of particulars for director 1313...
Registry Jul 6, 2009 Resignation of a director Resignation of a director
Registry Jun 8, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2009 Company name change Company name change
Registry May 30, 2009 Change of name certificate Change of name certificate
Financials Jan 15, 2009 Annual accounts Annual accounts
Registry Jan 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 5, 2009 Appointment of a man as Director 1313... Appointment of a man as Director 1313...
Registry Nov 13, 2008 Annual return Annual return
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Nov 26, 2007 Annual return Annual return
Registry Jun 15, 2007 Change of name certificate Change of name certificate
Registry Jun 15, 2007 Company name change Company name change
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Nov 16, 2006 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Nov 15, 2005 Annual return Annual return
Financials Jan 13, 2005 Annual accounts Annual accounts
Registry Nov 12, 2004 Annual return Annual return
Financials Jan 15, 2004 Annual accounts Annual accounts
Registry Nov 17, 2003 Annual return Annual return
Financials Jan 17, 2003 Annual accounts Annual accounts
Registry Nov 14, 2002 Annual return Annual return
Registry Aug 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 2002 Annual accounts Annual accounts
Registry Dec 7, 2001 Annual return Annual return
Registry Dec 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2001 Resignation of a director Resignation of a director
Registry Dec 5, 2001 Resignation of a director 1313... Resignation of a director 1313...
Registry Dec 5, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2001 Appointment of a director Appointment of a director
Registry Dec 5, 2001 Appointment of a director 1313... Appointment of a director 1313...
Registry Nov 30, 2001 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Nov 30, 2001 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Financials Aug 23, 2001 Annual accounts Annual accounts
Registry Dec 5, 2000 Annual return Annual return
Financials May 17, 2000 Annual accounts Annual accounts
Registry Nov 30, 1999 Annual return Annual return
Registry Oct 18, 1999 Adopt mem and arts Adopt mem and arts
Registry Oct 18, 1999 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Oct 18, 1999 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Oct 18, 1999 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Oct 18, 1999 Rereg plc-pri Rereg plc-pri
Registry Aug 18, 1999 Appointment of a director Appointment of a director
Registry Aug 11, 1999 Resignation of a director Resignation of a director
Registry Jul 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1313... Declaration of satisfaction in full or in part of a mortgage or charge 1313...
Registry Jul 16, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 1, 1999 Appointment of a man as Civil Engineer and Director Appointment of a man as Civil Engineer and Director
Financials Mar 15, 1999 Annual accounts Annual accounts
Registry Nov 11, 1998 Annual return Annual return
Financials Jun 18, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Annual return Annual return
Registry Apr 28, 1997 Change of accounting reference date Change of accounting reference date
Registry Nov 6, 1996 Annual return Annual return
Financials Oct 24, 1996 Annual accounts Annual accounts
Financials Nov 6, 1995 Annual accounts 1313... Annual accounts 1313...
Registry Nov 6, 1995 Annual return Annual return
Registry Nov 18, 1994 Annual return 1313... Annual return 1313...
Financials Nov 17, 1994 Annual accounts Annual accounts
Registry Nov 30, 1993 Director's particulars changed Director's particulars changed
Registry Nov 30, 1993 Annual return Annual return
Financials Oct 26, 1993 Annual accounts Annual accounts
Registry Dec 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1992 Annual return Annual return
Registry Dec 8, 1992 Director's particulars changed Director's particulars changed
Financials Nov 24, 1992 Annual accounts Annual accounts
Financials Feb 17, 1992 Annual accounts 1313... Annual accounts 1313...
Registry Feb 5, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 5, 1992 Sixty Nine shares Sixty Nine shares
Registry Jan 30, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 14, 1992 Annual return Annual return
Registry Jan 11, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 7, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Dec 4, 1990 Annual accounts Annual accounts
Registry Dec 3, 1990 Annual return Annual return
Financials Nov 20, 1989 Annual accounts Annual accounts
Registry Nov 20, 1989 Annual return Annual return
Registry Nov 2, 1989 Memorandum of association Memorandum of association
Registry Oct 20, 1989 Memorandum of association 1313... Memorandum of association 1313...
Registry Jul 5, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 5, 1989 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 5, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy