CTL CONSULT LTD

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN D'ARCY ALLAN LE TISSIER / 23/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY MAXWELL HILLS / 23/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MARTIN D'ARCY ALLAN LE TISSIER / 05/03/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

21/06/1221 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/113 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY MAXWELL HILLS / 01/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN D'ARCY ALLAN LE TISSIER / 01/06/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR JONATHON MCCUE

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MARTIN D'ARCY ALLAN LE TISSIER / 01/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MCCUE / 01/06/2011

View Document

01/06/111 June 2011 COMPANY NAME CHANGED ENVISION MANAGEMENT LTD CERTIFICATE ISSUED ON 01/06/11

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY MAXWELL HILLS / 10/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN D'ARCY ALLAN LE TISSIER / 10/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 SUNNINGDALE LEAD ROAD GREENSIDE RYTON TYNE & WEAR NE40 4BS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 7 KINGSLEY PLACE HEATON NEWCASTLE UPON TYNE NE6 5AN

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED COASTAL MANAGEMENT NORTHEAST LTD CERTIFICATE ISSUED ON 20/02/06

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 STATEMENT OF AFFAIRS

View Document

13/02/0613 February 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/01/0617 January 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/0531 May 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/043 December 2004 APPLICATION FOR STRIKING-OFF

View Document

08/06/048 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED TROPICAL COASTAL MANAGEMENT CONS ULTANTS LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

20/01/0320 January 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/01/0315 January 2003 APPLICATION FOR STRIKING-OFF

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 APPT CHAIR,DIRS /INCREA 11/07/02

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 � SR 600@1 25/03/01

View Document

05/04/025 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9821 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

23/11/9423 November 1994

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 Accounts for a small company made up to 1994-03-31

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993

View Document

03/06/933 June 1993 Accounts for a small company made up to 1993-03-31

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9218 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/922 June 1992 Accounts for a small company made up to 1992-03-31

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 Accounts for a small company made up to 1991-03-31

View Document

21/06/9121 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

13/08/9013 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990

View Document

31/07/9031 July 1990 Accounts for a small company made up to 1990-03-31

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/06/908 June 1990

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/07/897 July 1989 Accounts for a small company made up to 1989-03-31

View Document

07/07/897 July 1989

View Document

24/05/8924 May 1989 WD 12/05/89 AD 20/07/88--------- � SI 250@1=250 � IC 500/750

View Document

24/05/8924 May 1989

View Document

16/08/8816 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988

View Document

16/08/8816 August 1988 Accounts for a small company made up to 1988-03-31

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/07/8723 July 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/08/8628 August 1986 Accounts for a dormant company made up to 1986-03-31

View Document

28/08/8628 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986

View Document

27/06/8627 June 1986 GAZETTABLE DOCUMENT

View Document

27/06/8627 June 1986

View Document

09/05/869 May 1986

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

07/06/857 June 1985 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