CARBONARI MP LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/09/1825 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/177 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/177 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 53 FORE STREET FORE STREET IVYBRIDGE DEVON PL21 9AE ENGLAND

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY KIM CARBONARI

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 26 April 2016

View Document

26/04/1726 April 2017 CURRSHO FROM 27/04/2016 TO 26/04/2016

View Document

27/01/1727 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MOULDER

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

26/04/1626 April 2016 Annual accounts for year ending 26 Apr 2016

View Accounts

28/01/1628 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

27/09/1527 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALDO CARLO CARBONARI / 01/10/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

01/10/131 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES MOULDER / 01/10/2009

View Document

28/01/1028 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 03/09/02; NO CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/09/00; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/10/9821 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

29/11/9729 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 S366A DISP HOLDING AGM 03/09/97

View Document

05/09/975 September 1997 S386 DIS APP AUDS 03/09/97

View Document

05/09/975 September 1997 S252 DISP LAYING ACC 03/09/97

View Document

03/09/973 September 1997 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