THULE (KARRITE) LIMITED

Company Documents

DateDescription
02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
UNIT 7 CENTROVELL TRADING ESTATE
CALDWELL ROAD
NUNEATON
CV11 4NG
UNITED KINGDOM

View Document

01/10/131 October 2013 DECLARATION OF SOLVENCY

View Document

01/10/131 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/131 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAN DENGELINLE

View Document

05/02/135 February 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BUTLER

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNITS 1&2 TWO COUNTIES ESTATE OFF FALCONER ROAD HAVERHILL SUFFOLK CB9 7XZ

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BARKER

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 TERMINATE DIR APPOINTMENT

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTER PETTERSSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERRIT DE GRAAF

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED PETER ROYSTON BARKER

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MICHAEL DEREK FOSTER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DEAN GRAHAM SHANKS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MICHAEL CRAIG TORBITT

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MARSDEN

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER VAN SMIRREN

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CLAIRE LOUISE BUTLER

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CHRISTER ANDERS INGEMAR PETTERSSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NIGEL PAUL WARD

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 UNITS 1 & 2 FALCONER ROAD HAVERHILL SUFFOLK CB9 7XU

View Document

10/01/0510 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 AUDITOR'S RESIGNATION

View Document

30/09/0330 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 COMPANY NAME CHANGED KARRITE LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/98

View Document

10/02/9810 February 1998 NC INC ALREADY ADJUSTED 10/01/98

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/02/9810 February 1998 CAP �150000 10/01/98

View Document

10/02/9810 February 1998 � NC 100/150000 10/01/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 BARBOT HALL INDUSTRIAL ESTATE MANGHAM ROAD ROTHERHAM YORKSHIRE S62 6EF

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 COMPANY NAME CHANGED IMCO (3497) LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 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