C T N SYSTEMS LIMITED

Company Documents

DateDescription
02/03/112 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/102 December 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

09/11/109 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00002603

View Document

09/11/109 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2010:LIQ. CASE NO.2

View Document

23/10/0923 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/10/0923 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002603

View Document

23/10/0923 October 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED PETER PRINCE

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0731 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

20/07/0720 July 2007 � NC 500000/500001 19/06

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

10/11/0610 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 � NC 10000/500000 09/02/99

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 09/02/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 02/10/95; CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 NC INC ALREADY ADJUSTED 06/07/94

View Document

14/07/9414 July 1994 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/07/9414 July 1994 � NC 1000/10000 06/07/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 16/07/93

View Document

03/08/933 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 AUDITOR'S RESIGNATION

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: G OFFICE CHANGED 09/12/92 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

13/11/9213 November 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: G OFFICE CHANGED 07/10/91 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information