CARLISLE MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF
UNITED KINGDOM

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

11/12/0811 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
BUCKLAND HOUSE
WATERSIDE DRIVE
LANGLEY BUSINESS PARK SLOUGH
BERKSHIRE
SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
ST FLORIAN HOUSE
MILTON ROAD
WOKINGHAM
BERKSHIRE RG40 1EN

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM:
FERNDENE
APPLELANDS CLOSE
FARNHAM
GU10 4TL

View Document

17/06/0317 June 2003

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/06/039 June 2003 COMPANY NAME CHANGED
BACKHOUND LTD
CERTIFICATE ISSUED ON 08/06/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 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