GRAHAM NIGEL CARTER LIMITED

06141022
197 KINGSTON ROAD EPSOM SURREY KT19 0AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
04 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Mar 2021 resolution Resolution 1 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2021 accounts Annual Accounts 9 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 accounts Annual Accounts 8 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
16 Nov 2010 officers Change of particulars for director (Graham Nigel Carter) 2 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Old Rectory Secretarial Services Limited) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
12 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
13 Dec 2007 capital Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jul 2007 resolution Resolution 12 Buy now
05 Jul 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 officers New director appointed 2 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: 6 taleworth park ashtead surrey KT21 2NH 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
06 Mar 2007 incorporation Incorporation Company 13 Buy now