C & T FLEET SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED CINDY PANDYA

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORRESTER

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM: G OFFICE CHANGED 31/10/04 KEFFORD HOUSE MARIS LANE CAMBRIDGE CAMBRIDGESHIRE CB2 2FF

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: G OFFICE CHANGED 25/02/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/01/0026 January 2000 Incorporation

View Document

26/01/0026 January 2000 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