BRIAN CATHERALL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/08/1410 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARY CATHERALL / 05/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CATHERALL / 05/01/2010

View Document

07/06/097 June 2009 DIRECTOR APPOINTED BRIAN CATHERALL

View Document

07/06/097 June 2009 DIRECTOR APPOINTED GLADYS MARY CATHERALL

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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