ANGIE CARTER CONSULTANCY LIMITED

Company Documents

DateDescription
09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
TIMES HOUSE 259 WALLASEY VILLAGE
WIRRAL
MERSEYSIDE
CH45 3LR
ENGLAND

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CARTER / 17/05/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA GELLERT

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MISS PAULA GABRIELA GELLERT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANDREW CARTER

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O 18 THE SANDHILLS PO BOX MORETON TIMES HOUSE TIMES HOUSE 259 WALLASEY VILLAGE WIRRAL MERSEYSIDE CH45 3LR UNITED KINGDOM

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 7 NORTON DRIVE IRBY WIRRAL MERSEYSIDE CH61 4XP ENGLAND

View Document

11/02/1311 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM FIELDVIEW OLD LANE 103B BARNSTON ROAD BARSTON VILLAGE WIRRAL CH61 1BW UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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