CARR CONSULTANCY LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
2 OSBORNE ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE2 2AA
UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

17/04/1217 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN LESLIE CARR / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN LESLIE CARR / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CARR / 16/04/2012

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
5 PARK VIEW
WINDSOR PARK
ALNWICK
NORTHUMBERLAND
NE66 1QW

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CARR / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CARR / 01/10/2009

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CARR / 06/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CARR / 06/01/2009

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
GRANVILLE HOUSE, 12C GRANVILLE
ROAD, JESMOND
NEWCASTLE UPON TYNE
NE2 1TP

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

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