CARNECTIV SERVICES LLP

Company Documents

DateDescription
19/02/1519 February 2015 ANNUAL RETURN MADE UP TO 23/01/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT FEDDER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE GILMARTIN

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 23/01/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 23/01/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 ANNUAL RETURN MADE UP TO 23/01/12

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY

View Document

23/09/1123 September 2011 LLP MEMBER APPOINTED MR GRAHAM JACKSON

View Document

01/03/111 March 2011 ANNUAL RETURN MADE UP TO 23/01/11

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FEDDER / 23/01/2011

View Document

01/03/111 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE HELEN GILMARTIN / 23/01/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM JACKSON

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 23/01/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 LLP MEMBER APPOINTED CAROLINE BIRKBY

View Document

01/06/091 June 2009 MEMBER'S PARTICULARS GRAHAM JACKSON

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

01/06/091 June 2009 LLP MEMBER GLOBAL GRAHAM JACKSON DETAILS CHANGED BY FORM RECEIVED ON 29-05-2009 FOR LLP OC311890

View Document

01/06/091 June 2009 LLP MEMBER APPOINTED JUDITH MEADOWS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 17 FINNS BUSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5HP

View Document

14/08/0814 August 2008 LLP MEMBER GLOBAL GRAHAM JACKSON DETAILS CHANGED BY FORM RECEIVED ON 13-08-2008 FOR LLP OC311890

View Document

14/08/0814 August 2008 MEMBER'S PARTICULARS GRAHAM JACKSON

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

29/11/0729 November 2007 NEW MEMBER APPOINTED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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