CARTHOW LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1025 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2010:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2010:LIQ. CASE NO.1

View Document

28/05/1028 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2009:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/097 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY QUAYSECO LIMITED

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: GISTERED OFFICE CHANGED ON 17/07/2009 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED U4EA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

08/07/098 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008966,00009577

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR COLUMB HARRINGTON

View Document

02/04/092 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DAMGAARD NEILSEN

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLUMB HARRINGTON / 13/11/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON / 13/11/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

09/10/089 October 2008 SECRETARY APPOINTED QUAYSECO LIMITED

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 99 CHARTERHOUSE STREET LONDON EC1M 6NQ

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 AUDITOR'S RESIGNATION

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED DEGREE2 INNOVATIONS LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 12/12/02

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 ￯﾿ᄑ NC 48000/10000000
12/

View Document

20/01/0320 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0320 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0210 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: G OFFICE CHANGED 20/07/00 840-844 HIGH ROAD LEYTON LONDON E10 6AE

View Document

03/07/003 July 2000 ADOPT ARTICLES 26/06/00

View Document

29/12/9929 December 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: G OFFICE CHANGED 22/11/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 APPLICATION FOR STRIKING-OFF

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 Incorporation

View Document

08/11/998 November 1999 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