CARRHARTUK LIMITED

Company Documents

DateDescription
09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 34-40 KING STREET NORWICH NORFOLK NR1 1PD

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ELMWOOD FARM BANHAM ROAD KENNINGHALL NORWICH NORFOLK NR16 2ED

View Document

08/06/128 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/128 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/128 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CARR / 02/12/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HART / 02/12/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 02/12/09 NO CHANGES

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED CARRHART DECORATING LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 10 FAIRLAND STREET WYMONDHAM NORFOLK NR18 0AW

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 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