CATFOSS BROKERING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

23/10/1223 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES OWEN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STORK / 01/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STORK / 01/03/2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED GARTON FINANCE LIMITED
CERTIFICATE ISSUED ON 10/09/08

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
72 LAIRGATE
BEVERLEY
EAST YORKSHIRE
HU17 8EU

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 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


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