CATALYST GROUP LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
TOPPING & COMPANY
209 LIVERPOOL ROAD
BIRKDALE SOUTHPORT
MERSEYSIDE
PR8 4PH

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM FOSTER / 01/01/2012

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM FOSTER / 22/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY LYNN BELLARD

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM:
C/O TOPPING & COMPANY
SUITE ONE GORDON HOUSE
3/5 LEICESTER STREET
SOUTHPORT PR9 0ER

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/09/0012 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

03/08/993 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

27/04/9927 April 1999 FIRST GAZETTE

View Document

03/08/983 August 1998 COMPANY NAME CHANGED
NUTRITIONALWAYS LIMITED
CERTIFICATE ISSUED ON 04/08/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
386/388 PALATINE ROAD
NORTHENDEN
MANCHESTER
M22 4FZ

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 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