CARTER GROUND FUELING LTD.

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 2550710.00

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1710810.00

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN YULE

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR PAUL BANNING

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: CHILTERN HOUSE 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 28/10/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 29/10/05

View Document

14/12/0514 December 2005 £ NC 1710710/2050710 06/1

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 28/10/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/10/04

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 £ NC 1460710/1710710 29/1

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 24/10/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: THE BUSINESS CENTRE GREYS GREEN FARM ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4QG

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 25/10/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 26/10/01

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 26/10/01

View Document

25/02/0225 February 2002 £ NC 810710/1460710 04/1

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0120 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 27/10/00

View Document

07/03/017 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/00

View Document

07/03/017 March 2001 £ NC 460710/810710 27/10

View Document

07/03/017 March 2001 NC INC ALREADY ADJUSTED 27/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 31/10/99

View Document

24/12/9924 December 1999 £ NC 360710/460710 31/10

View Document

24/12/9924 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 31/10/98

View Document

12/07/9912 July 1999 £ NC 185710/360710 31/10/98

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 COMPANY NAME CHANGED IMS (UK) LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 £ NC 50000/185710 25/10/97

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 25/10/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 25/10/97

View Document

19/02/9819 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/97

View Document

13/10/9713 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: UNIT 12A GREYS GREEN FARM ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4QG

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: THE OLD CORONERS COURT NO1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NC INC ALREADY ADJUSTED 30/05/96

View Document

15/10/9615 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

15/10/9615 October 1996 £ NC 20000/50000 30/05/96

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/11/9524 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9519 October 1995 RETURN MADE UP TO 17/09/95; CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/09/94; CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: WHITE LADIES STOKE ROW READING OXON RG9 5QL

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9217 September 1992 Incorporation

View Document


More Company Information