CARNABY STRUCTURES LIMITED

Company Documents

DateDescription
02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SPENCELEY

View Document

18/02/0918 February 2009 RES02

View Document

17/02/0917 February 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

06/12/086 December 2008 RES REQUEST DOCS RECD LETTER

View Document

25/01/0725 January 2007 DISSOLVED

View Document

25/10/0625 October 2006 ADMINISTRATION TO DISSOLUTION

View Document

19/05/0619 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/05/0619 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

31/01/0631 January 2006 EXTENSION OF ADMINISTRATION

View Document

27/06/0527 June 2005 STATEMENT OF PROPOSALS

View Document

18/05/0518 May 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO15 3QY

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 APPOINTMENT OF ADMINISTRATOR

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/07/965 July 1996 AUDITOR'S RESIGNATION

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: UNIT 3D WILLYMATH ROAD BURNISTON SCARBOROUGH

View Document

27/10/9327 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: G OFFICE CHANGED 12/05/91 C/O WALKER AND CO 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: G OFFICE CHANGED 13/03/91 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKS YO12 5AX

View Document

08/03/918 March 1991 SECRETARY RESIGNED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: G OFFICE CHANGED 08/03/91 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/12/903 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information