-
CARRIER ANALYSIS LIMITED - 7 MONTACUTE MEWS, TUNBRIDGE WELLS, KENT, TN2 5NH, United Kingdom
Company Information
- Company registration number
- 05177212
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7 MONTACUTE MEWS
- TUNBRIDGE WELLS
- KENT
- TN2 5NH 7 MONTACUTE MEWS, TUNBRIDGE WELLS, KENT, TN2 5NH UK
Management
- Managing Directors
- BERNARD JONES
- Company secretaries
- BRIDGET HELEN JANE JONES
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-07-12
- Dissolved on
- 2011-07-05
- SIC/NACE
- 7414 - Business & management consultancy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2009-12-31
- Last Return Made Up To:
- 2010-07-12
-
CARRIER ANALYSIS LIMITED Company Description
- CARRIER ANALYSIS LIMITED is a ltd registered in United Kingdom with the Company reg no 05177212. Its current trading status is "closed". It was registered 2004-07-12. It has declared SIC or NACE codes as "7414 - Business & management consultancy". It has 1 director and 1 secretary. The latest accounts are filed up to 2009-12-31. The latest annual return was filed up to 2010-07-12.It can be contacted at 7 Montacute Mews .
Get CARRIER ANALYSIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carrier Analysis Limited - 7 MONTACUTE MEWS, TUNBRIDGE WELLS, KENT, TN2 5NH, United Kingdom
Did you know? kompany provides original and official company documents for CARRIER ANALYSIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2011
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-07-05) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2011-03-10) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-03-22) - GAZ1(A)
keyboard_arrow_right 2010
-
AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09 (2010-09-20) - AAMD
-
31/12/09 TOTAL EXEMPTION FULL (2010-09-15) - AA
-
12/07/10 FULL LIST (2010-07-27) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JONES / 12/07/2010 (2010-07-27) - CH01
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION FULL (2009-10-07) - AA
-
RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS (2009-07-24) - 363a
keyboard_arrow_right 2008
-
31/12/07 TOTAL EXEMPTION FULL (2008-10-31) - AA
-
RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS (2008-08-05) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 (2007-09-27) - AA
-
DIRECTOR'S PARTICULARS CHANGED (2007-07-30) - 288c
-
RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS (2007-07-30) - 363a
-
REGISTERED OFFICE CHANGED ON 22/05/07 FROM: (2007-05-22) - 287
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2007-03-06) - 288b
-
REGISTERED OFFICE CHANGED ON 06/03/07 FROM: (2007-03-06) - 287
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2007-02-28) - 288b
-
NEW SECRETARY APPOINTED (2007-05-02) - 288a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS (2006-07-26) - 363a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 (2006-07-12) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS (2005-07-27) - 363a
-
ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 (2005-05-12) - 225
keyboard_arrow_right 2004
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-07-20) - 288a
-
NEW DIRECTOR APPOINTED (2004-07-20) - 288a
-
SECRETARY RESIGNED (2004-07-20) - 288b
-
DIRECTOR RESIGNED (2004-07-20) - 288b
-
INCORPORATION DOCUMENTS (2004-07-12) - NEWINC