83 CARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/06/1528 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1529 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR TAS AAMER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/05/144 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY MANOJ MOHINDRA

View Document

22/05/1322 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY MANOJ MOHINDRA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MCCLURE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MCCLURE

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAS AAMER / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR TAS AAMER

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MR SIMON MCCLURE

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED CARE SUPPORT UK LIMITED
CERTIFICATE ISSUED ON 14/05/09

View Document

02/05/092 May 2009 DIRECTOR APPOINTED KAILAYAPILLAI RANJAN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ARBAB QURESHI

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE
LONDON
E17 6DS
UNITED KINGDOM

View Document

25/09/0825 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company