CARMARGUE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 STRUCK OFF AND DISSOLVED

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

19/02/1119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/03/1019 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY MARK BECKFORD

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
THORNTON SPRINGER
67 WESTOW STREET
LONDON
SE19 3RW

View Document

04/03/084 March 2008 SECRETARY APPOINTED MARK STEPHEN BECKFORD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WELBOURN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRY LARMAN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN FULLER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
1ST FLOOR
COTTIS HOUSE LOCKS HILL
ROCHFORD
ESSEX SS4 1BB

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
10 VICTORIA BUSINESS PARK
SHORT STREET
SOUTHEND ON SEA
ESSEX SS2 5BY

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
PO BOX 55 7 SPA ROAD
LONDON
SE16 3QQ

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/023 January 2002 Incorporation

View Document


More Company Information