CARTHAGINIAN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/11/1515 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CARLE TAYLOR / 01/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIRBY / 01/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 84 BROOK STREET LONDON W1K 5EH UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY HILARY SPIVEY

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 13676 9 BENTINCK STREET LONDON W1U 2EL

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SUITE 21 84 BROOK STREET MAYFAIR LONDON W1K 5EH ENGLAND

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS HILARY SPIVEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY JAMES KIRBY

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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