OFFICIAL CARPENTRY LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/0912 May 2009 APPLICATION FOR STRIKING-OFF

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED DARREN HULL

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: UNIT B WHARWELL LANE GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6ET

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: UNIT 5 KINGSTON COURT WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 OHQ

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: SUITE 3A IMEX SPACES BUSINESS CENTRE KINGS ROAD TYSELEY BIRMINGHAM B11 2AL

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: TINTAGEL WESTBOURNE AVENUE CHESLYN HAY WALSALL WEST MIDLANDS WS6 7DH

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED FISHER CARPENTRY LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/03/024 March 2002 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