PAUL CARTER CONSULTANTS (UK) LTD

Company Documents

DateDescription
12/07/9512 July 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

29/06/9529 June 1995 APPOINTMENT OF OFFICIAL RECEIVER

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED OUTPLACEMENT PLUS LIMITED CERTIFICATE ISSUED ON 31/07/91

View Document

27/07/9127 July 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 19 CHARING CROSS ROAD LONDON WC2H OES

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/09/9013 September 1990 COMPANY NAME CHANGED FITZALAN BROWN HARVIE & COMPANY LIMITED CERTIFICATE ISSUED ON 14/09/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 ALTER MEM AND ARTS 070187

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

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