C ET C ASSOCIATES LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR GILBERT BORNET

View Document

21/02/1821 February 2018 CESSATION OF TUSKIN LIMITED AS A PSC

View Document

08/02/188 February 2018 TERMINATE DIR APPOINTMENT

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BIKIDOU

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR FOUBERTS MANAGEMENT LTD

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY FTI (SECRETARIAT) LTD

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EDGAR GILBERT BORNET

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVEXT FROM 30/12/2015 TO 31/12/2015

View Document

19/09/1619 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14

View Document

08/08/168 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/13

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

13/03/1513 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/13

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHERILEE OSBORN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHERILEE OSBORN

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MISS ANASTASIA BIKIDOU

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MS SHERILEE ANN OSBORN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BIKIDOU

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FTI (SECRETARIAT) LTD / 10/09/2010

View Document

20/09/1020 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOUBERTS MANAGEMENT LTD / 10/09/2010

View Document

16/12/0916 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MISS ANASTASIA BIKIDOU

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 30/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED ZACHURST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

27/04/0327 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/12/03

View Document

12/09/0212 September 2002 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