CARE PRINCIPLES GROUP LIMITED

Company Documents

DateDescription
07/12/117 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/117 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011

View Document

02/06/112 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

21/05/1021 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM TULIP HOUSE CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET ENGLAND CB8 7FA ENGLAND

View Document

27/04/1027 April 2010 DECLARATION OF SOLVENCY

View Document

27/04/1027 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM OAKS LODGE FORDHAM ROAD NEWMARKET SUFFOLK CB8 7XN

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCLEAN

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ROTH

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED BARCOSEC LIMITED

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED SEAN PATRICK SULLIVAN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ROBERT IAIN LYNAM

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA SKULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ANTHONY MCLEAN

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/064 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 £ NC 3901/4119 10/12/04

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SHARES AGREEMENT OTC

View Document

22/09/0322 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0322 September 2003 SUBDIVIDED 12/09/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

22/09/0322 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0322 September 2003 S-DIV 12/09/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 £ NC 1000/3901 12/09/03

View Document

22/09/0322 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

28/08/0328 August 2003

View Document

28/08/0328 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED BROOMCO (3230) LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 Incorporation

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