CTS2 LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1310 September 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/05/1328 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/05/1316 May 2013 | APPLICATION FOR STRIKING-OFF |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | 25/06/12 NO CHANGES |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NEGEV ALLARD / 27/10/2011 |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 33 RAY PARK AVENUE MAIDENHEAD BERKSHIRE SL6 8DZ UNITED KINGDOM |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY DOROTHY ALLARD |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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