CLOSURE ESC C16 (06673037) LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVANS

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 9 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB UNITED KINGDOM

View Document

27/02/1127 February 2011 APPOINTMENT TERMINATED, DIRECTOR AARON BIMPSON

View Document

27/02/1127 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED NON-TRADING (06673037) LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED CTMFS LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

27/08/1027 August 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAI SORNTHAO

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/07/1026 July 2010 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MS JAI SORNTHAO

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR STUART MCBAIN

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 01/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 17-19 FENWICK STREET LIVERPOOL L2 7LS UNITED KINGDOM

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0914 November 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BIMPSON / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 16/10/2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR CHRISTOPHER EVANS

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER EVANS

View Document

28/08/0928 August 2009 SECRETARY RESIGNED CHRISTOPHER EVANS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM, SUITE 9 IMPERIAL COURT, EXCHANGE STREET EAST, LIVERPOOL, L2 3AB

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM, 17-19 FENWICK STREET, LIVERPOOL, L2 7LS

View Document

08/08/098 August 2009 COMPANY NAME CHANGED COMMUNITY TRADE MARK FILING SERVICE LTD CERTIFICATE ISSUED ON 10/08/09

View Document

19/06/0919 June 2009 DIRECTOR'S PARTICULARS AARON BIMPSON

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED CHRISTOPHER EVANS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER EVANS

View Document

20/03/0920 March 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED AARON BIMPSON

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM, 43-45 PORTMAN SQUARE, MAYFAIR, LONDON, W1H 6HN, ENGLAND

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED ECTMF LTD CERTIFICATE ISSUED ON 12/03/09

View Document

14/08/0814 August 2008 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