CAROLINE WALL DESIGN LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOSEPHINE WALL / 15/12/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOSEPHINE WALL / 21/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOSEPHINE WALL / 21/05/2012

View Document

21/03/1221 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOSEPHINE WALL / 31/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: FLAT 8 ORANGE TREE COURT, 7 HAVIL ST CAMBERWELL LONDON SE5 7LS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 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