KEITH CARTER PLASTERING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
27 BOOTHFERRY ROAD
KINGSTON UPON HULL
HU3 6UA

View Document

06/03/136 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

12/01/1112 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARTER / 16/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CARTER / 16/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CARTER / 16/06/2010

View Document

09/08/109 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 GBP IC 10000/7000 02/04/08 GBP SR 3000@1=3000

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 SHARES AGREEMENT OTC

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED KEITH CARTER (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: G OFFICE CHANGED 07/07/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 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