CARBON 350 DIRECT 12-Q1 LIMITED

Company Documents

DateDescription
13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DIMMOCK / 21/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
UNIT 42 THE COACH HOUSE ST MARYS BUSINESS CENTRE 66-70 BOURNE ROAD
BEXLEY
KENT
DA5 1LU

View Document

22/02/1622 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY COMPUTERS LTD / 30/07/2015

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM:
22 HANOVER SQUARE
LONDON
W1S 1JP
ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DIMMOCK / 20/04/2015

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 SAIL ADDRESS CHANGED FROM:
10 LLOYD'S AVENUE
LONDON
EC3N 3AJ
UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DIMMOCK

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL

View Document

09/03/129 March 2012 CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR JOHN BAIN NICOL

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 10 LLOYDS AVENUE CITY OF LONDON LONDON EC3N 3AJ UNITED KINGDOM

View Document

12/12/1112 December 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