D.W. CARTWRIGHT ELECTRICAL LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 APPLICATION FOR STRIKING-OFF

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 78A STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AH

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 74 WOODVILLE DRIVE MARPLE STOCKPORT CHESHIRE SK6 7QX

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER GREATER MANCHESTER M1 5WG

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 REGENT HOUSE HEATON LANE STOCKPORT SK4 1BS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 SECRETARY RESIGNED

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: G OFFICE CHANGED 03/08/94 28A TOWN STREET MARPLE BRIDGE STOKEPORT CHESHIRE

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/927 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/05/9221 May 1992 EXEMPTION FROM APPOINTING AUDITORS 19/10/91

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 01/03/91

View Document

01/03/911 March 1991 COMPANY NAME CHANGED R. HILTON (BUILDERS) LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED CODECAUSE LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

19/11/9019 November 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 19/11/90

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: G OFFICE CHANGED 26/09/90 INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9026 September 1990 ALTER MEM AND ARTS 20/09/90

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information