CARRFORD DEVELOPMENT LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR003224

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA CARR

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRIFFIN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOWARTH

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'CONNELL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 MANOR FARM COURTYARD MAIN STREET FROLESWORTH LEICESTER LEICESTERSHIRE LE17 5EG

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 Incorporation

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