CATALYST CONSULTANCY LIMITED

Company Documents

DateDescription
22/03/1822 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1822 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1822 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 PREVSHO FROM 30/04/2018 TO 30/11/2017

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/09/148 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY COMBES / 01/08/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN STEWART

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information