CT CORETECHNOLOGIE LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
C/O THOMAS EGGAR
14 NERW STREET
LONDON
EC2M 4HE
ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
BOX 503 50 BOLSOVER STREET
LONDON
W1W 5NG

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
14 NEW STREET
LONDON
EC2M 4HE

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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