CARBON FREE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2015

View Document

26/03/1426 March 2014 ALTER ARTICLES 08/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
PRINCE CONSORT HOUSE ALBERT EMBANKMENT
LONDON
SE1 7TL

View Document

14/01/1414 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1414 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1414 January 2014 DECLARATION OF SOLVENCY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM PRINCE CONSORT HOURE ALBERT EMBANKMENT LONDON SE1 7TL

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CORMIE / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 10 HORBURY CRESCENT LONDON W11 3NF

View Document

05/11/095 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ANTON SIMON

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED SIMON HENRY DAVIS

View Document

09/03/099 March 2009 NC INC ALREADY ADJUSTED 26/02/09

View Document

09/03/099 March 2009 S-DIV

View Document

09/03/099 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 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