CARLTON CATERING CONTRACTS LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: HANLEY MASONIC HALL HOWARD PLACE SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4NA

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: CARLTON HOUSE MERRIAL STREET NEWCASTLE STAFFORDSHIRE ST5 2AW

View Document

13/10/0313 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 27 SELWORTHY ROAD NORTON GREEN STOKE ON TRENT ST6 8PL

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 Incorporation

View Document

27/09/9627 September 1996 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