CARLETON CATERERS (MORECAMBE) LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1228 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 14 QUEEN STREET LANCASTER LANCASHIRE LA1 1RS

View Document

16/06/1116 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/03/1129 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

29/03/1129 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1129 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM ALHAMBRA BUILDINGS MARINE ROAD WEST MORECAMBE LANCASHIRE LA4 4EU

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O BRIEN / 10/07/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS O BRIEN / 10/07/2010

View Document

22/12/1022 December 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O BRIEN / 01/07/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS O BRIEN / 30/06/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 19/05/98

View Document

09/06/989 June 1998 £ IC 10000/8000 19/05/98 £ SR 2000@1=2000

View Document

09/06/989 June 1998 RE MARKET PURCHASES 19/05/98

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 19/05/98

View Document

09/06/989 June 1998 RE CONTRACT 19/05/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 10/07/97; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 231 MARINE ROAD MORECAMBE AND HEYSHAM LANCASTER LA4 4BQ

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

24/07/9124 July 1991

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/08/8713 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 11/07/87; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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