CARLAMP LIMITED

Company Documents

DateDescription
21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY ANNE MOORE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 19/01/2010

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR JAMES MOORE

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/01/0622 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/02/0515 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 183A ICKNIELD WAY LUTON BEDFORDSHIRE LU3 2JL

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/09/0224 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 30 FERNHEATH LUTON BEDFORDSHIRE LU3 4DG

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

04/01/014 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 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