N4 CAR MAT MANUFACTURING LIMITED



Company Documents

DateDescription
22/12/1722 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1722 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
HILLCAIRNE HOUSE ST. ANDREWS ROAD
DROITWICH
WORCESTERSHIRE
WR9 8DJ

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
43 HEMMING ROAD
REDDITCH
B98 0DH

View Document

15/09/1615 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/09/1615 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1615 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BLAKE

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
27 HEMMING ROAD
WASHFORD IND EST WASHFORD
REDDITCH
WORCS
B98 0DH

View Document

09/09/149 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
30/10/1330 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document



30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
31/12/1231 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

19/10/1219 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BLAKE / 01/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BLAKE / 01/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET JAYNE BLAKE / 01/01/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN BLAKE / 01/01/2010

View Document

15/05/1015 May 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/08/098 August 2009 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