CARNOGRAPHY GROUP LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRIE FOSTER

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW LEE / 08/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREW LEE / 08/12/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LEE / 08/01/2009

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: G OFFICE CHANGED 30/06/06 YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/10/0224 October 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/09/0224 September 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/0214 August 2002 APPLICATION FOR STRIKING-OFF

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: G OFFICE CHANGED 14/01/02 UNIT 3A WHARFEDALE ROAD EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SG

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED PINCO 1003 LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: G OFFICE CHANGED 05/03/98 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 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