Download leads from Nexok and grow your business. Find out more

Cartridge Recharge Limited

Documents

Total Documents18
Total Pages64

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off
13 December 2011Final Gazette dissolved via compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
25 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010
25 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010
23 September 2010Director's details changed for Katie Ann Gaynor on 1 August 2010
23 September 2010Director's details changed for Katie Ann Gaynor on 1 August 2010
23 September 2010Director's details changed for Stuart Leo Gaynor on 1 August 2010
23 September 2010Director's details changed for Stuart Leo Gaynor on 1 August 2010
23 September 2010Director's details changed for Stuart Leo Gaynor on 1 August 2010
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
23 September 2010Director's details changed for Katie Ann Gaynor on 1 August 2010
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
22 July 2010Registered office address changed from Charter House 1 Sweetclough Drive Burnley Lancashire BB12 6LY United Kingdom on 22 July 2010
22 July 2010Registered office address changed from Charter House 1 Sweetclough Drive Burnley Lancashire BB12 6LY United Kingdom on 22 July 2010
28 August 2009Incorporation
28 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing