CARSON PROJECTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
82 HARBARD STREET
FULHAM
LONDON SW6 6PJ

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
19D KINGWOOD ROAD
FULHAM
LONDON
SW6 6SP

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 05/04/04

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM:
19 DENBIGH STREET
VICTORIA
LONDON
SW1V 2HF

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 Incorporation

View Document


More Company Information