KARTREBYC LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CRABB / 30/11/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED OLIVER MARK CUNNINGHAM

View Document

02/02/092 February 2009 DIRECTOR RESIGNED STEPHEN CRABB

View Document

31/01/0931 January 2009 Secretary Appointed Pinsent Masons Secretarial Limited Logged Form

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY RESIGNED JOHN JUKES

View Document

30/01/0930 January 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN CRABB

View Document

23/01/0923 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009 Alignment with Parent or Subsidiary

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: BEAUFORT HOUSE CRICKET FIELD ROAD UXBRIDGE UB8 1QG

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED MICHAEL HOLMES

View Document

21/01/0821 January 2008 MEMORANDUM OF ASSOCIATION

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED CYBERTRAK LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 106 OXFORD ROAD UXBRIDGE UB8 1NA

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/057 July 2005 COMPANY NAME CHANGED ORBIS MONITORING SERVICES LIMITE D CERTIFICATE ISSUED ON 07/07/05

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 13/01/05 S252 DISP LAYING ACC 13/01/05 S386 DISP APP AUDS 13/01/05

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: WELLINGTON HOUSE 4-10 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2XW

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 ADOPT ARTICLES 22/11/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 22 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: G OFFICE CHANGED 08/04/98 THE ROLLER MILL MILL LANE UCKFIELD EAST SUSSEX TN22 5AA

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 10 SNOW HILL LONDON EC1A 2AL

View Document

11/10/9611 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/962 October 1996 ALTER MEM AND ARTS 24/09/96

View Document

02/10/962 October 1996 Resolutions

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED DE FACTO 520 LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

02/08/962 August 1996 Incorporation

View Document

02/08/962 August 1996 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