CATFOSS BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1314 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

28/02/1128 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHANNES BEZUIDENHOUT

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY MARK NEWBY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIAN ANDREW FOREMAN / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY APPOINTED JOHANNES PIETER BEZUIDENHOUT

View Document

06/01/106 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIAN ANDREW FOREMAN / 05/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY'S PARTICULARS MARK NEWBY

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/087 February 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

15/10/0215 October 2002 � NC 1000/251000 30/09

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED CATFOSS PLANT & EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 31/10/00; RESOLUTION PASSED ON 20/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED FOREMANS OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/10/99; RESOLUTION PASSED ON 05/10/99

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 Incorporation

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