CATALYST INVESTMENT GROUP LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

26/06/1526 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1426 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN RAYMENT

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ALBERTO GIL

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR ALBERTO GIL

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 11 GROSVENOR HILL MAYFAIR LONDON W1K 3QA UNITED KINGDOM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY ALBERTO GIL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOYNE SEWELL DL

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

06/09/126 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAZZALL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAZZALL

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DALE

View Document

09/11/119 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY ALISON MORAN

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR ALBERTO GIL

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY ALISON MORAN

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 31/03/11 STATEMENT OF CAPITAL GBP 415683.35

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR BRIAN JOHN RAYMENT

View Document

25/03/1125 March 2011 30/12/10 STATEMENT OF CAPITAL GBP 415683

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR JAMES HALL DALE

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/11/101 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM ROBERTS / 22/05/2009

View Document

11/11/0911 November 2009 03/09/09 STATEMENT OF CAPITAL GBP 293600

View Document

11/11/0911 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 363600

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 4 LOMBARD STREET LONDON EC3V 9HD

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS ANDREW WILKINS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: 10-13 LOVAT LANE LONDON EC3R 8DN

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

21/02/0521 February 2005 � NC 1000000/1750000 31/0

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: C/O SUITE 3 PARK HOUSE 22 PARK STREET CROYDON CR0 1YE

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: A S B LAW INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 11/11/03

View Document

11/03/0411 March 2004 � NC 250000/1000000 11/11/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/03

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 S-DIV 04/10/01

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 04/10/01

View Document

07/03/027 March 2002 SUB DIV 04/10/01

View Document

07/03/027 March 2002 � NC 1000/250000 04/10

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 COMPANY NAME CHANGED PUNDER LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/07/0011 July 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