CARMIRA SERVICES LIMITED

08938605
AZZURRI HOUSE WALSALL BUSINESS PARK WALSALL ROAD WALSALL WS9 0RB

Documents

Documents
Date Category Description Pages
16 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
02 Sep 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Aug 2023 resolution Resolution 1 Buy now
12 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 11 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 11 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 10 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2019 accounts Annual Accounts 11 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2018 accounts Annual Accounts 11 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2017 capital Return of Allotment of shares 3 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 capital Return of Allotment of shares 3 Buy now
08 Nov 2016 accounts Annual Accounts 5 Buy now
14 Mar 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 5 Buy now
08 Sep 2015 officers Termination of appointment of director (Michael Albert France) 1 Buy now
30 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2015 annual-return Annual Return 8 Buy now
15 Apr 2014 capital Return of Allotment of shares 3 Buy now
31 Mar 2014 capital Return of Allotment of shares 3 Buy now
25 Mar 2014 officers Appointment of director (Mr Christopher John Barratt) 2 Buy now
20 Mar 2014 officers Appointment of director (Mr David Pearson) 2 Buy now
19 Mar 2014 officers Appointment of director (Mr Simon John Jarvis) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Simon Banfield) 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Michael Albert France) 2 Buy now
18 Mar 2014 officers Appointment of director (Mr Clive Mason) 2 Buy now
13 Mar 2014 incorporation Incorporation Company 18 Buy now