CARTRE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JANE SYLVIA BEYNON

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM ROSELAND SLEEP LANE WHITCHURCH BRISTOL BS14 0QN

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED VIRGINIA CHARMAINE SMITH

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMSON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATRIN PASCOE

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: G OFFICE CHANGED 18/07/05 66 QUEEN SQUARE BRISTOL BS1 4JP

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: G OFFICE CHANGED 07/09/04 GRACE COTTAGE, CHURCH ROAD REDHILL BRISTOL AVON BS40 5SG

View Document

28/08/0328 August 2003 S366A DISP HOLDING AGM 19/08/03

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 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