CTP BUILDERS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/0912 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 APPLICATION FOR STRIKING-OFF

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR POVEY

View Document

03/12/083 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED CTP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 11 ARUNDEL GARDENS BASINGSTOKE HAMPSHIRE RG23 8HQ

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 11 ARUNDEL GARDENS WINKLEBURY BASINGSTOKE HAMPSHIRE RG23 8HQ

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/01/0717 January 2007 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