C HOLD 123 LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES VAN OOSTEROM / 07/05/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM 5 THE MALTINGS GREEN DRIFT ROYSTON HERTFORDSHIRE SG8 5DY

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 7-8 THE MALTINGS GREEN DRIFT ROYSTON HERTFORDSHIRE SG8 5DY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 � NC 30000/45541 03/07/

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

24/07/0724 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED CARTEZIA LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/05/04; NO CHANGE OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; NO CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

12/09/0212 September 2002 RE-SHARE SCH/REAPP AUD 30/08/02

View Document

12/09/0212 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0212 September 2002 � NC 15000/30000 30/08/

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 5 THE MALTINGS GREEN DRIFT ROYSTON HERTFORDSHIRE SG8 5DY

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 � NC 10000/15000 15/10/

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 � NC 1000/10000 04/09/99

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 04/09/99

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 4A LOWER STREET THRIPLOW ROYSTON HERTFORDSHIRE SG8 7RJ

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/971 August 1997 COMPANY NAME CHANGED SHOWGROUND LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 778/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: G OFFICE CHANGED 14/05/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/05/977 May 1997 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