CART CONTRACTS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARREN JAMES GORDON / 02/12/2009

View Document

03/12/093 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PREVSHO FROM 05/04/2009 TO 05/04/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON 1ST ACCOUNTING SERVICES LTD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR MICHAEL WARREN JAMES GORDON

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

22/05/0822 May 2008 CURREXT FROM 31/10/2008 TO 05/04/2009

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 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