CAR BUILDER SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR YPSILON PARTNERHSHIP LTD

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FOREMAN

View Document

29/02/1229 February 2012 CORPORATE DIRECTOR APPOINTED YPSILON PARTNERHSHIP LTD

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES FOREMAN / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FOREMAN / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEVIN FOREMAN / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 14A COMMERCIAL ROAD TUNBRIDGE WELLS KENT TN1 2RR

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 C/O PHILMAN PARTNERSHIP THE WHITEHOUSE 14A COMMERCIAL, TUNBRIDGE WELLS KENT TN1 2RB

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 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