CAREROWS LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
18-22 STONEY LANE
YARDLEY
BIRMINGHAM
WEST MIDLANDS
B25 8YP

View Document

10/06/1510 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1510 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1510 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

12/10/1312 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIYANAGE LAL SARATHRANJAN GUNARATNE / 14/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/021 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/022 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 405 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5RE

View Document

27/11/0127 November 2001 FIRST GAZETTE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED GOLD SERVICE CARS LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 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