CUSTOM TRAILERS LIMITED

Company Documents

DateDescription
22/12/1022 December 2010 BONA VACANTIA DISCLAIMER

View Document

04/04/104 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/104 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/04/099 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/04/099 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/099 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0814 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/01/0814 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 S252 DISP LAYING ACC 15/05/97

View Document

15/10/9715 October 1997 S366A DISP HOLDING AGM 15/05/97

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 Incorporation

View Document

10/03/9410 March 1994 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