CTN SERVICES LIMITED

Company Documents

DateDescription
03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY DENIS CHEUNG

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 SECTION 519 CA 2006

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK STOCKTON-ON-TEES CLEVELAND TS17 6QP

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL MCCULLAGH / 08/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCULLAGH / 08/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL MCCULLAGH / 08/11/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DENIS CHEUNG / 08/11/2010

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT 8 ELLERBECK WAY STOKESLEY INDUSTRIAL ESTATE STOKESLEY NORTH YORKS TS9 5JZ

View Document

09/04/109 April 2010 SECT 519 CA 2006

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 01/08/2008

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 31/08/2007

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: UNIT 1 ELLERBECK WAY STOKESLEY INDUSTRIAL ESTATE STOKESLEY NORTH YORKS TS9 5PT

View Document

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: FORTY FOOT ROAD MIDDLESBROUGH TS2 1HG

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RE DIVIDEND 20/12/05

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 COMPANY NAME CHANGED MARSKE MARINE COMPANY LIMITED CERTIFICATE ISSUED ON 28/06/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

03/03/883 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

11/05/8711 May 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 15/08/85; FULL LIST OF MEMBERS

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