CARSON FINISHING SYSTEMS LIMITED

Company Documents

DateDescription
02/02/122 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011:LIQ. CASE NO.1

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 25 DENE VIEW EAST BEDLINGTON NORTHUMBERLAND NE22 5NN UNITED KINGDOM

View Document

31/12/1031 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

31/12/1031 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/12/1031 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CARR / 03/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACOBSON / 03/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 3 BACK LINTONVILLE TERRACE ASHINGTON NORTHUMBERLAND NE63 9UN

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: 6 BACK LINTON VILLE TERRACE ASHINGTON NE63 9UN

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: BOROUGH HALL, WELLWAY MORPETH NORTHUMBERLAND NE61 1BN

View Document

03/04/063 April 2006 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