CORPORATE IDENTITY CAREERWEAR LIMITED

Alex House Alex House, Salford, Manchesterbm3 5jz
StatusDISSOLVED
Company No.03673240
CategoryPrivate Limited Company
Incorporated24 Nov 1998
Age25 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 2 months, 7 days

SUMMARY

CORPORATE IDENTITY CAREERWEAR LIMITED is an dissolved private limited company with number 03673240. It was incorporated 25 years, 5 months, 26 days ago, on 24 November 1998 and it was dissolved 12 years, 2 months, 7 days ago, on 13 March 2012. The company address is Alex House Alex House, Salford, Manchesterbm3 5jz.



Company Fillings

Gazette dissolved compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-28

Officer name: Colin Richard Cardwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Cardwell

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 2005

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/12/04

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 09/08/03 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Resolution

Date: 19 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 857 LIMITED\certificate issued on 05/02/99

Documents

View document PDF

Incorporation company

Date: 24 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-C TYRES (UK) LTD

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:06856489
Status:ACTIVE
Category:Private Limited Company

BE THE STAR POSTERS LTD

ECS HOUSE COPSE DRIVE,MERIDEN,CV5 9RG

Number:10425922
Status:ACTIVE
Category:Private Limited Company

GINAH PRACTICTIONER SERVICES LIMITED

29 MARKET STREET,SHEFFIELD,S13 7PD

Number:09521617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PM'S RESCARE LTD

3 STEEPLE DRIVE,LEICESTER,LE5 0BP

Number:11631885
Status:ACTIVE
Category:Private Limited Company

PROPERTY EXPLORER LTD

51 HEBDON ROAD,LONDON,SW17 7NP

Number:08921636
Status:ACTIVE
Category:Private Limited Company

ST.ANDREWS PHOTO LTD.

1 PEACH STREET,WOKINGHAM,RG40 1XJ

Number:08672913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source