CARLTON BAKER CLARKE MASSEY LTD.

03243610
CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP CM2 0PP

Documents

Documents
Date Category Description Pages
10 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
04 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
07 Oct 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 2 Buy now
16 May 2008 annual-return Return made up to 28/08/07; full list of members 5 Buy now
20 Nov 2007 accounts Annual Accounts 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
30 Nov 2006 annual-return Return made up to 28/08/06; full list of members 5 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 7 tabors avenue great baddow chelmsford essex CM2 7ES 1 Buy now
06 Sep 2006 accounts Annual Accounts 2 Buy now
31 May 2006 officers New director appointed 3 Buy now
28 Feb 2006 annual-return Return made up to 28/08/05; full list of members 5 Buy now
24 Feb 2006 officers Director's particulars changed 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 44 chestwood close billericay essex CM12 0PB 1 Buy now
07 Dec 2005 accounts Annual Accounts 7 Buy now
21 Feb 2005 annual-return Return made up to 29/08/04; full list of members 6 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 accounts Annual Accounts 6 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
16 Sep 2003 annual-return Return made up to 29/08/03; full list of members 8 Buy now
23 Aug 2003 accounts Annual Accounts 7 Buy now
08 Sep 2002 annual-return Return made up to 29/08/02; full list of members 7 Buy now
31 Jul 2002 accounts Annual Accounts 6 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
24 Aug 2001 accounts Annual Accounts 6 Buy now
21 Aug 2001 annual-return Return made up to 29/08/01; full list of members 6 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
29 Aug 2000 annual-return Return made up to 29/08/00; full list of members 7 Buy now
29 Aug 2000 accounts Annual Accounts 5 Buy now
31 Aug 1999 accounts Annual Accounts 5 Buy now
31 Aug 1999 annual-return Return made up to 29/08/99; no change of members 4 Buy now
02 Oct 1998 address Registered office changed on 02/10/98 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP 1 Buy now
20 Aug 1998 annual-return Return made up to 29/08/98; no change of members 4 Buy now
12 Jun 1998 accounts Annual Accounts 5 Buy now
05 Dec 1997 officers New director appointed 3 Buy now
03 Nov 1997 address Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford CM2 0HY 1 Buy now
19 Sep 1997 annual-return Return made up to 29/08/97; full list of members 6 Buy now
11 Sep 1997 capital Ad 29/08/96--------- £ si 98@1=98 £ ic 1/99 0 Buy now
09 Dec 1996 accounts Accounting reference date extended from 31/08/97 to 31/10/97 1 Buy now
21 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 1996 officers Secretary resigned;director resigned 1 Buy now
05 Sep 1996 officers Secretary resigned 1 Buy now
29 Aug 1996 incorporation Incorporation Company 22 Buy now