CTM REALISATIONS LIMITED

Company Documents

DateDescription
05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2014

View Document

20/02/1420 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/09/1318 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2013

View Document

19/07/1319 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED CHERRY TREE MACHINES LIMITED
CERTIFICATE ISSUED ON 21/05/13

View Document

14/05/1314 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/04/1319 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM IMPERIAL HOUSE GORSE STREET BLACKBURN BB1 3EU

View Document

26/02/1326 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD GEORGE HARDIE / 11/12/2012

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL CARROLL / 04/05/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/05/0523 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0523 May 2005 � SR 37500@1 27/04/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: SUITE 507 GLENFIELD PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 09/10/00

View Document

13/10/0013 October 2000 � NC 150000/200000 09/10/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NC INC ALREADY ADJUSTED 27/10/99

View Document

16/11/9916 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/10/99

View Document

16/11/9916 November 1999 PURCHASE OF ASSETS 27/10/99

View Document

16/11/9916 November 1999 � NC 100/150000 27/10/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED MARPLACE (NUMBER 459) LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

04/05/994 May 1999 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