CARLAREX LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/131 November 2013 PREVSHO FROM 03/11/2012 TO 02/11/2012

View Document

02/08/132 August 2013 PREVSHO FROM 04/11/2012 TO 03/11/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 PREVSHO FROM 05/11/2011 TO 04/11/2011

View Document

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

View Accounts

02/08/122 August 2012 PREVSHO FROM 06/11/2011 TO 05/11/2011

View Document

11/04/1211 April 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 PREVSHO FROM 07/11/2010 TO 06/11/2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

01/08/111 August 2011 PREVSHO FROM 08/11/2010 TO 07/11/2010

View Document

28/07/1128 July 2011 PREVEXT FROM 31/10/2010 TO 08/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THELMA RAMONA COLLADO MACEO / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 11 October 2008 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
FIRST FLOOR
114-116 CURTAIN ROAD
LONDON
EC2A 3AH

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY TAMARR BENAIM

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED THELMA RAMONA COLLADO MACEO

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ITSCHAK BENAIM

View Document

10/01/0810 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
FIRST FLOOR
114-116 CURTAIN ROAD
LONDON
EC2A 3AH

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
18 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
233A GOLDERS GREEN ROAD
LONDON
BARNET
NW11 9ES

View Document

24/11/0424 November 2004 ORDER OF COURT - RESTORATION 23/11/04

View Document

28/09/0428 September 2004 STRUCK OFF AND DISSOLVED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM:
WESTWING, CRAMFORD COURT
DERBY ROAD
MALTON BATH
DERBYSHIRE DE4 3PY

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 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