CARA CONSULTING LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY KAUFMAN

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAWEH NIROOMAND / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY KAUFMAN / 08/10/2009

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARD / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALDER / 08/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM
MICROS FIDELIO HOUSE
6-8 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 30/06/07

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
REDSKY HOUSE
ELDON WAY
CRICK
NORTHAMPTONSHIRE NN6 7SL

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
11 GLAISDALE DRIVE EAST
BILBOROUGH
NOTTINGHAM
NOTTINGHAMSHIRE NG8 4GU

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
BB1 6AY

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/05/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM:
BURLEIGH HOUSE
CHAPEL OAK
SALFORD PRIORS
WORCESTERSHIRE WR11 5SH

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 ALTER MEM AND ARTS 22/01/99

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM:
INNSITE HOUSE PARK LANE
CRANFORD HOUNSLOW
MIDDX
TW5 9RW

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

06/02/926 February 1992 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/05/9122 May 1991 NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM:
83 STAINES ROAD
HOUNSLOW
MIDDLESEX
TW3 3JB

View Document

08/05/898 May 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM:
52 POLAND ST
LONDON W1V 3DF

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/01/873 January 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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