CARPET MARK LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

07/09/127 September 2012 CURREXT FROM 05/04/2012 TO 30/09/2012

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKIN / 11/03/2012

View Document

11/03/1211 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR BROOKLYN

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/03/111 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKIN / 12/02/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKIN / 21/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/07/098 July 2009 DIRECTOR'S PARTICULARS MARK BROOKIN

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 10 JOHN BOLD AVENUE STONEY STANTON LEICESTER LEICESTERSHIRE LE9 4DN

View Document

09/04/099 April 2009 SECRETARY RESIGNED LIANE BROOKIN

View Document

09/04/099 April 2009 SECRETARY APPOINTED TREVOR WILFRED BROOKLYN

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/03/04

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: C/O COMPANY FORMATION BUREAU PO BOX 2342 CARDIFF SOUTH GLAMORGAN CF23 8WZ

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 Incorporation

View Document

14/02/0314 February 2003 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