CARPENTRY MANAGEMENT CONTRACTING LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1530 December 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1531 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015

View Document

04/04/144 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014

View Document

18/03/1318 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2013

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE OLD PRINT WORKS CHURCH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JS

View Document

31/01/1231 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006833

View Document

31/01/1231 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL PRICE / 16/11/2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PRICE / 21/08/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/054 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 THE OLD FIRE STATION CHURCH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JS

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: G OFFICE CHANGED 10/09/96 2 ASH GROVE BIGGLESWADE SG18 0HG

View Document

17/10/9517 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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 mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

26/07/9426 July 1994 � NC 100/10000 24/03/94

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 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