CASTLE TIMBER & BUILDING MATERIALS LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Bona Vacantia disclaimer

View Document

13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/04/1013 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/10/0920 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/0920 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

20/10/0920 October 2009 DECLARATION OF SOLVENCY

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O SAINT GOBAIN PLC ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 S366A DISP HOLDING AGM 28/02/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 AUDITOR'S RESIGNATION

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 239 HORN LANE ACTION W3 9ED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

07/02/007 February 2000 £ IC 258460/233845 23/12/99 £ SR 24615@1=24615

View Document

27/01/0027 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/12/99

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 £ IC 307690/258460 09/09/99 £ SR 49230@1=49230

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 25/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 £ IC 356920/307690 07/04/99 £ SR 49230@1=49230

View Document

12/04/9912 April 1999 PURCHASE OWN SHARES 07/04/99

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/07/92; CHANGE OF MEMBERS

View Document

28/07/9228 July 1992

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/06/9221 June 1992 NC INC ALREADY ADJUSTED 28/04/92

View Document

21/06/9221 June 1992 SEC 89(1) NOT APPLY 28/04/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: 78 BROOK STREET LONDON W1Y 2AD

View Document

22/04/9122 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/91

View Document

22/04/9122 April 1991 NC INC ALREADY ADJUSTED 02/04/91

View Document

19/04/9119 April 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

19/04/9119 April 1991 Resolutions

View Document

19/04/9119 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/91

View Document

19/04/9119 April 1991 Resolutions

View Document

19/04/9119 April 1991 Resolutions

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED MAGFORD LIMITED CERTIFICATE ISSUED ON 28/03/91

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 ALTER MEM AND ARTS 30/11/90

View Document

13/07/9013 July 1990 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