CATTRALL & COOKE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/126 June 2012 APPLICATION FOR STRIKING-OFF

View Document

05/05/125 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON COOKE WILLING / 11/04/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED CATTRALL COOKE & PERRIS FINANCIA L SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 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