CATSEYES PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HOWARD / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 96 ATTINGHAM DRIVE DUDLEY WEST MIDLANDS DY1 3HL

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOWARD

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOWARD

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 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