C T S MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/12/1729 December 2017 O/C RESTORATION - PREV IN LIQ CVL

View Document

23/07/0723 July 2007 DISSOLVED

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 RETURN OF FINAL MEETING RECEIVED

View Document

19/04/0719 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 S/S RELEASE OF LIQUIDATOR

View Document

16/10/0616 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0631 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/0510 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/10/048 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

08/10/048 October 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/048 October 2004 STATEMENT OF AFFAIRS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
SUNRISE HOUSE
HURDSFIELD INDUSTRIAL ESTATE
MACCLESFIELD
CHESHIRE SK10 2LP

View Document

25/03/0425 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 03/02/99; CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82/86 DEANSGATE
MANCHESTER M3 2ER

View Document

03/02/953 February 1995 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