CARMAN CONSULTING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 STRUCK OFF AND DISSOLVED

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 SECRETARY APPOINTED STEPHANIE JANE PROBERT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY LEE POINTON

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE PROBERT / 18/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 404 FAIRBAIRN BUILDING 55 HENRY STREET MANCHESTER M4 5DH

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 DIRECTOR'S PARTICULARS STEPHANIE PROBERT

View Document

24/06/0924 June 2009 SECRETARY'S PARTICULARS LEE POINTON

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 404 FAIRBURN BUILDING 55 HENRY STREET MANCHESTER M4 5DH

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 11 SANDBACH ROAD CONGLETON CHESHIRE CW12 4LB

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 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