CARPET CALL (MOBILE SHOWROOMS) LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ALEXANDER VAN MOL

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAVE

View Document

28/11/1228 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAVE

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN MOL

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR PRUCE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY JANET PRUCE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MICHAEL DAVID SHAVE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MATTHEW GREIG SHAVE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ALEXANDER VAN MOL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN PRUCE / 10/08/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM 9,CHURCH STREET CROMER NORFOLK NR27 9ER

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993

View Document

20/04/9320 April 1993 AUDITOR'S RESIGNATION

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: G OFFICE CHANGED 18/10/92 FEREDO HOUSE QUEENS RD NORWICH NORFOLK,

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992

View Document

02/05/912 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 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