CARLTON & PARTNERS (EMEA) LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

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

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
9 SOMERSET SQUARE
ADDISON ROAD
LONDON
W14 8EE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM:
355 NEW KINGS ROAD
LONDON
SW6 4RJ

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 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