CARTONAGE REALISATIONS LIMITED

Company Documents

DateDescription
31/10/0831 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/0831 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/07/0831 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2008:LIQ. CASE NO.1

View Document

14/02/0814 February 2008 EXTENSION OF ADMINISTRATION

View Document

10/02/0810 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

06/09/076 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

06/09/076 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/08/0711 August 2007 EXTENSION OF ADMINISTRATION

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 BEGBIES TRAYNOR 30 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH

View Document

14/02/0714 February 2007 NOTICE OF VACATION OF OFFICE

View Document

18/09/0618 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/04/0619 April 2006 RESULT OF MEETING OF CREDITORS

View Document

22/03/0622 March 2006 STATEMENT OF PROPOSALS

View Document

28/02/0628 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED CARTONAGE LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 HORLEY GREEN HORLEY GREEN HOUSE CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 MASERATI HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 1AR

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: G OFFICE CHANGED 11/09/97 UNIT 4 GELDERD TRADING ESTATE WEST VALE LEEDS LS12 6BD

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

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