C T MANAGING SERVICES LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
CHURCHILL HOUSE REGENT ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 3RQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 ADOPT ARTICLES 21/05/2013

View Document

30/05/1330 May 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED OFFSHELF 372 LIMITED
CERTIFICATE ISSUED ON 12/02/13

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR ALBERT BARRY LEESE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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