CARLTON RESOURCES PLC

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

15/04/1315 April 2013 21/03/13 BULK LIST

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR MICHAEL PETRUS HENDRIKS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PETTMAN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CHURCHOUSE

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/04/1226 April 2012 21/03/12 BULK LIST

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARVIS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BURCHNALL

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

05/05/115 May 2011 21/03/11 BULK LIST

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA STURGESS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MARK LANGLEY BURCHNALL

View Document

06/01/116 January 2011 CONSOLIDATION 22/12/2010

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PETER DAVID PETTMAN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BURCHNALL

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR KEITH DUDLEY COUGHLAN

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA JOSEPHINE STURGESS / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CHURCHOUSE / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN JARVIS / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGLEY BURCHNALL / 19/11/2010

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/04/1026 April 2010 21/03/10 BULK LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGLEY BURCHNALL / 01/04/2010

View Document

30/11/0930 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGLEY BURCHNALL / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CHURCHOUSE / 15/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MS MELISSA JOSEPHINE STURGESS

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/11/094 November 2009 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

24/08/0924 August 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/08/0913 August 2009 NC INC ALREADY ADJUSTED 10/06/09

View Document

13/08/0913 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR CEDRIC BRENDENKAMP

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HARRIS

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED KIMCOR DIAMONDS PLC CERTIFICATE ISSUED ON 02/03/09

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED RICHARD ALAN JARVIS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MARK LANGLEY BURCHNALL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL MCKAY

View Document

22/01/0922 January 2009 SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

13/01/0913 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MELISSA STURGESS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0820 March 2008 SECRETARY APPOINTED PAUL MCKAY

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM 18 UPPER BROOK STREET LONDON W1K 7PU

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH ROSSI

View Document

07/12/077 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RE AQUIS DWYKA DIAMONDS 20/09/07

View Document

27/09/0727 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 20/09/07

View Document

27/09/0727 September 2007 � NC 1000000/2000000 20/0

View Document

27/09/0727 September 2007 SHARES AGREEMENT OTC

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0717 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 18 UPPER BROOK STREET LONDON W1K 7PU

View Document

20/03/0620 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 02/02/06

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED KIMBERLEY DIAMONDS PLC CERTIFICATE ISSUED ON 10/02/06

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 SHARES AGREEMENT OTC

View Document

15/09/0515 September 2005 SHARES AGREEMENT OTC

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 CONSO 07/04/05

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 APPLICATION COMMENCE BUSINESS

View Document

20/04/0520 April 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 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