CAROUSEL OF ENGLAND LIMITED

Company Documents

DateDescription
25/06/1025 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM MIDAS HOUSE PORRITT STREET FREETOWN BURY LANCASHIRE BL9 6HJ ENGLAND

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALLISON STONES / 26/04/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 23 PALMERSTON CLOSE RAMSBOTTOM BURY LANCASHIRE BL0 9YN UNITED KINGDOM

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED MIDAS (NW) LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: MIDAS HOUSE PORRITT STREET FREETOWN BURY LANCASHIRE BL9 6HJ

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ASHLEY HOUSE 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX

View Document

26/04/0126 April 2001 Incorporation

View Document

26/04/0126 April 2001 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