02821305 LIMITED



Company Documents

DateDescription
21/05/1321 May 2013 STRUCK OFF AND DISSOLVED

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 ORDER OF COURT - RESTORATION

View Document

26/02/0826 February 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/0713 November 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/072 October 2007 APPLICATION FOR STRIKING-OFF

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/04/06

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
TRUMA HOUSE
EASTERN AVENUE
BURTON ON TRENT
STAFFORDSHIRE DE13 0BB

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 20/04/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 20/04/04

View Document

29/04/0429 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 20/04/04

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 Auditor's resignation

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
15 NORTHGATE
ALDRIDGE
WALSALL
WEST MIDLANDS WS9 8QD

View Document

23/12/0323 December 2003

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED
CARVER & CO (ENGINEERS) LIMITED
CERTIFICATE ISSUED ON 16/12/03

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
COPPICE SIDE INDUSTRIAL ESTATE
BROWNHILLS
WALSALL
WEST MIDLANDS WS8 7ES

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document



09/06/989 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9519 October 1995

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 S386 DISP APP AUDS 27/07/94

View Document

10/08/9410 August 1994 ADOPT MEM AND ARTS 27/07/94

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 SHARES AGREEMENT OTC

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM:
28 DAM STREET
LICHFIELD
STAFFORDSHIRE
WS13 6AA

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994

View Document

03/02/943 February 1994 ￯﾿ᄑ NC 100/500000
26/01/94

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 Memorandum and Articles of Association

View Document

03/02/943 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 Resolutions

View Document

03/02/943 February 1994 Resolutions

View Document

03/02/943 February 1994 NC INC ALREADY ADJUSTED 26/01/94

View Document

01/02/941 February 1994 COMPANY NAME CHANGED
KEELEX 172 LIMITED
CERTIFICATE ISSUED ON 01/02/94

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM:
16 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LL

View Document

25/05/9325 May 1993 CERTIFICATE OF INCORPORATION

View Document

25/05/9325 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/9325 May 1993 Incorporation

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