CTC CONSULTING LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX

View Document

02/01/092 January 2009 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

02/01/092 January 2009 DIRECTOR APPOINTED PHILIP JOHN ANDERSON

View Document

02/01/092 January 2009 DIRECTOR APPOINTED JOHN ROBERT SIMMONDS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN STORY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR STUART REID

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY VERGHESE THANANGADAN

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 23/09/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BRADFORD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KERR

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEACH

View Document

07/03/087 March 2008 DIRECTOR APPOINTED IAN GRAHAM STORY

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STUART CHARLES REID

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 51 LINCOLN INN FIELDS LONDON WC2 3LZ

View Document

31/01/0431 January 2004 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

31/01/0431 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0431 January 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 Resolutions

View Document

06/07/016 July 2001

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

06/07/016 July 2001

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 COMPANY NAME CHANGED ANCILLARY MARK LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0124 April 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company