C T ENTERPRISES LIMITED

Company Documents

DateDescription
01/09/121 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/121 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/07/1111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011

View Document

22/06/1022 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

22/06/1022 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/06/1022 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR UNITED KINGDOM

View Document

14/01/1014 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SPURLING CANNON 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: C/O SPURLING CANNON 42 HAWLEY SQUARE MARGATE KENT CT9 1NY

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 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