COMMUNITY ACTION RESOURCE LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH EDITH STEPHENSON / 01/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/11/0426 November 2004

View Document

26/11/0426 November 2004

View Document

26/11/0426 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED COUNTY COMPOSTING LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 Incorporation

View Document

09/11/999 November 1999 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