CARE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

20/07/2020 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/08/199 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/01/1921 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/08/1828 August 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/08/1821 August 2018 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

10/04/1810 April 2018 NOTICE OF RESULT OF MEETING CREDITORS

View Document

19/03/1819 March 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 30&34 REFORM STREET DUNDEE DD1 1RJ SCOTLAND

View Document

29/01/1829 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/01/1818 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM THE KNOWES WELLFIELD DUNS BERWICKSHIRE TD11 3EH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR CALLUM JAMES REID

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ROBERT ALEXANDER ELLIOT

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM CARTWRIGHT / 10/06/2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ELLIOT / 10/06/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CALDERBANK / 10/06/2011

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM CARTWRIGHT / 27/08/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY KARYN WATT

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/07/0928 July 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED STUART WILLIAM CARTWRIGHT

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 123 HIGH STREET NORTH BERWICK EAST LOTHIAN EH39 4HB

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 19 IONA STREET EDINBURGH EH6 8SP

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: KARYN WATT & CO SOLICITORS 10 DANUBE STREET EDINBURGH EH4 1NT

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: KARYN WATT & CO 10 DANUBE STREET EDINBURGH EH4 1NT

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 10 DANUBE STREET EDINBURGH EH4 1NT

View Document

20/09/9620 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 PARTIC OF MORT/CHARGE *****

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

25/08/9425 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/12/9210 December 1992 ALTER MEM AND ARTS 28/11/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 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