CATLEE CONSULTANCY LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY VOHORN LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR VYXHOWE LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

26/08/1026 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/12/096 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

25/02/0925 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
6 HEATHER DRIVE
BIGGLESWADE
BEDFORDSHIRE SG18 8UH

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM:
11A GOLDSTONE ROAD
HOVE
EAST SUSSEX
BN3 3RN

View Document

15/08/0315 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 S366A DISP HOLDING AGM 22/07/02

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
1 BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 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