CAREERBASE LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 APPOINT PERSON AS SECRETARY

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 25 ASHFORD CRESCENT, GRANGE FARM MILTON KEYNES BUCKS MK8 0NN

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUDE ANTHONY / 07/05/2010

View Document

02/05/112 May 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS WINIFRED ANTHONY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA GREENING

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUDE ANTHONY / 01/02/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 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