ALLAN CARTER LIMITED

Company Documents

DateDescription
06/02/126 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

10/06/1110 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007254,00009016,00008174,00009589

View Document

10/06/1110 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009016

View Document

28/01/1128 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009016,00007254

View Document

28/01/1128 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM NORTH HOUSE, 5 FARMOOR COURT CUMNOR ROAD FARMOOR, OXFORD OXFORDSHIRE OX2 9LU

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CARTER / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HEATHER CARTER / 23/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED MONTGOMERY CARTER LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 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