CAR CARE SYSTEMS LTD

07121039
27 GLOUCESTER STREET LONDON WC1N 3XX

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 officers Termination of appointment of director (Andry Liperis) 1 Buy now
14 Mar 2014 officers Appointment of director (Miss Samantha Lisa Ryan) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Samantha Lisa Ryan) 1 Buy now
16 Dec 2013 officers Appointment of director (Miss Samantha Lisa Ryan) 2 Buy now
16 Oct 2013 accounts Annual Accounts 2 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 officers Appointment of director (Ms Andry Liperis) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Steve John Ryan) 1 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
21 Jun 2012 officers Appointment of director (Mr Steve John Ryan) 2 Buy now
21 Jun 2012 officers Termination of appointment of director (Samantha Lisa Ryan) 1 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
07 Oct 2011 accounts Annual Accounts 2 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
02 Aug 2010 officers Appointment of director (Samantha Lisa Ryan) 2 Buy now
02 Aug 2010 officers Termination of appointment of director (Michael Gray) 1 Buy now
09 Jan 2010 incorporation Incorporation Company 21 Buy now