HM CARPENTRY SERVICES LIMITED

Company Documents

DateDescription
17/03/1217 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY GAVIN MIST

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MIST

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON / 01/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BOYD MIST / 28/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/03/05

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 29/02/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 11 ARUNDEL ROAD BATH BA1 6EF

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 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