CARPET REMNANT WORLD FACTORY BEDS AND CARPETS LIMITED

Company Documents

DateDescription
07/03/107 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/097 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/12/097 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2009:LIQ. CASE NO.1

View Document

07/07/097 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2009:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/06/0923 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HB

View Document

10/01/0910 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED CARPET REMNANT WORLD LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 114/116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HB

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/99

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AJ

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

09/05/919 May 1991 � NC 1000/100000 16/03/91 AUTH ALLOT OF SECURITY 16/03/91

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 COMPANY NAME CHANGED HOVEWATCH LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 050989

View Document

12/05/8912 May 1989 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