B & M CARROLL LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICAEL CARROLL / 14/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 61-63 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MR ALEXANDER BRIAN CARROLL

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY LESLEY DORAN

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM UNIT 46 SPINDUS ROAD SPEKE HALL INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L24 1YA UK

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY MARGARET CARROLL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER CARROLL

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MRS LESLEY ANN DORAN

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 2 PRIORS CLOSE, WOOLTON LIVERPOOL MERSEYSIDE L25 8TW

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

04/07/064 July 2006 � NC 12/100 21/06/06

View Document

16/06/0616 June 2006 � NC 2/12 02/06/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 Incorporation

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