CARE VISIONS RESOURCING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH MOONEY

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

09/07/149 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY WATT

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 01/07/2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 52 UPPER STREET ISLINGTON LONDON N1 0QH

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/06/1222 June 2012 PREVEXT FROM 23/10/2011 TO 31/10/2011

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 01/01/2012

View Document

13/06/1213 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MS LESLEY FIONA WATT

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WISHART

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MS SARAH SHARON MOONEY

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/03/2012

View Document

01/12/111 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 210000

View Document

24/11/1124 November 2011 ARTICLES OF ASSOCIATION

View Document

16/11/1116 November 2011 ADOPT ARTICLES 31/10/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LAIRD

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/10

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 4 BROADGATE LIVERPOOL STREET LONDON EC2M 2QY UNITED KINGDOM

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED TEMPUS RESOURCING LTD CERTIFICATE ISSUED ON 31/08/10

View Document

31/08/1031 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 29 October 2009

View Document

14/01/1014 January 2010 PREVEXT FROM 30/04/2009 TO 23/10/2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WISHART / 01/03/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY NIALL FOGARTY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 SECRETARY APPOINTED ALAN CHARLES COLIN LAIRD

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 1 STRATFORD STUDIOS STRATFORD ROAD KENSINGTON LONDON W8 6RG UNITED KINGDOM

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 SECRETARY APPOINTED NIALL FOGARTY

View Document

08/05/088 May 2008 COMPANY NAME CHANGED C&H RESOURCING LTD CERTIFICATE ISSUED ON 09/05/08

View Document

24/04/0824 April 2008 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