STEVE O'CONNOR (CARPETS) LIMITED

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
7 CAIRNSTON ROAD
HARTLEPOOL
TS26 0PB

View Document

24/10/1324 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1324 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1324 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM O'CONNOR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR LILIAN O'CONNOR

View Document

28/12/1228 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN O'CONNOR / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN O'CONNOR / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANDREW O'CONNOR / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 1 CAROLINE STREET HARTLEPOOL TS26 9LE

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/03/9417 March 1994 � NC 1000/110000 01/03/94

View Document

17/03/9417 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: G OFFICE CHANGED 17/03/94 2 CARLTON STREET HARTLEPOOL CLEVELAND TS26 9ES

View Document

12/03/9412 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/94

View Document

10/03/9410 March 1994 SECRETARY RESIGNED

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 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