CHRIS CARTER CONSTRUCTION LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1314 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1314 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
COLES HOUSE 64D CENTRAL ROAD
WORCESTER PARK
SURREY
KT4 8HY

View Document

23/02/1223 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MALCOLM BU REED

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY APPOINTED CHRISTOPHER CARTER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ANN ESPINOZA

View Document

28/01/1128 January 2011 DISS REQUEST WITHDRAWN

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1014 October 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 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