M. R. CARLISLE LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/157 April 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/01/155 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
SAFFRON HOUSE EWELME
WALLINGFORD
OXFORDSHIRE
OX10 6HP
ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
GREYFRIARS COURT PARADISE SQUARE
OXFORD
OX1 1BE

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROY CARLISLE / 29/05/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
STOKE GRANGE, STOKE TALMAGE
THAME
OXFORDSHIRE
OX9 7EZ

View Document

28/03/1428 March 2014 DECLARATION OF SOLVENCY

View Document

28/03/1428 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1428 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 21/11/13 FOR FORM AR01

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/12/114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1011 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROY CARLISLE / 23/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: THE GRANGE, STOKE TALMAGE THAME OXFORDSHIRE OX9 7EZ

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: THE GRANGE, STOKE TALMAGE THAME OXFORDSHIRE OX9 7EZ

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: LOWER WHITEHILL FARM TACKLEY OXFORD OXFORDSHIRE OX5 3AA

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/11/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 133 THAME ROAD WARBOROUGH OXFORD OXFORDSHIRE OX10 7DD

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 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