CPT DEVELOPER 20 LIMITED
Company Documents
Date | Description |
---|---|
21/02/1421 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/02/1412 February 2014 | APPLICATION FOR STRIKING-OFF |
28/01/1428 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ |
08/02/118 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
09/02/109 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
09/02/089 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 |
05/02/085 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | FULL ACCOUNTS MADE UP TO 05/04/06 |
21/04/0721 April 2007 | DEC MORT/CHARGE ***** |
27/02/0727 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
09/06/059 June 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06 |
23/01/0523 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
09/10/049 October 2004 | EXEMPTION FROM APPOINTING AUDITORS |
09/10/049 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
05/03/045 March 2004 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | PARTIC OF MORT/CHARGE ***** |
26/02/0426 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WOODROW, ENTERPRISE CAMPUS EUROCENTRAL, HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4UD |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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