CTF ASSET FINANCE LIMITED

Company Documents

DateDescription
03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 46700

View Document

20/05/1520 May 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

20/05/1520 May 2015 STATEMENT BY DIRECTORS

View Document

20/05/1520 May 2015 SHARE PREMIUM ACCOUNT CANCELLED 30/03/2015

View Document

29/04/1529 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES LOUISE SALLAS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 01/10/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 LEICESTER LE1 1ZP

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED CHANNEL TUNNEL FAIRS LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 12/04/05

View Document

27/04/0527 April 2005 � NC 100/100000 12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 AUDITOR'S RESIGNATION

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: G OFFICE CHANGED 05/04/00 QUEENSWAY HOUSE 2 QUEENSWAY REDHILL SURREY RH1 1QS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS; AMEND

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: G OFFICE CHANGED 07/08/97 TIMES HOUSE STATION APPROACH RUISLIP MIDDLESEX HA4 8NY

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED DEALER PUBLISHING LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: G OFFICE CHANGED 22/07/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 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