CARBON LIMITED

Company Documents

DateDescription
01/02/131 February 2013 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

14/11/1214 November 2012 DORMANT ACCOUNTS AGREED 09/11/2012

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/10/1230 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

07/02/127 February 2012 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED STEPHEN PARISH

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

03/06/093 June 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/06/092 June 2009 COMPANY NAME CHANGED PLAN WORLDWIDE LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/05/0830 May 2008 PREVEXT FROM 31/08/2007 TO 31/01/2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 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