CARSHALTON SCAFFOLDING LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM

View Document

29/06/1129 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212

View Document

29/06/1129 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH

View Document

23/07/1023 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ENGALL / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ENGALL / 01/01/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR WILLIAM JOHN ENGALL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 31 CORSHAM STREET LONDON N1 6DR

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 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