- Company Overview for CARE4MAIL LTD (05620761)
- Filing history for CARE4MAIL LTD (05620761)
- People for CARE4MAIL LTD (05620761)
- More for CARE4MAIL LTD (05620761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AD02 | Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England | |
28 Jan 2011 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary | |
28 Jan 2011 | AR01 |
Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
17 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
02 Feb 2010 | AD01 | Registered office address changed from 3 Westfield Court 3rd Avenue Wesfield Trading Estate Radstock Bath & Ne Somerset BA3 4XD England on 2 February 2010 | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD01 | Registered office address changed from 3 Westfield Court 3rd Avenue Westfield Trading Estate Radstock Bath & Ne Somerset BA3 4AG on 2 February 2010 | |
02 Feb 2010 | AD02 | Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England | |
02 Feb 2010 | CH01 | Director's details changed for Anthony John Pease on 2 February 2010 | |
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | AP04 | Appointment of Ordered Management Secretary Ltd as a secretary | |
05 Aug 2009 | 288b | Appointment Terminated Secretary ordered management secretary LTD | |
18 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 3 westfield court 3RD avenue westfield trading estate radstock bath & ne somerset BA3 4AG | |
18 Nov 2008 | 288c | Director's Change of Particulars / tony pease / 18/11/2008 / Forename was: tony, now: anthony; Region was: , now: avon | |
28 Nov 2007 | 363a | Return made up to 11/11/07; full list of members | |
12 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
03 Aug 2007 | 287 | Registered office changed on 03/08/07 from: unit 4 old down business park emborough BA3 4SA |