CATALYST LOGISTICS SYSTEMS CONSULTING LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1417 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/06/1427 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014

View Document

14/06/1314 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM WESTON HOUSE OLD FORGE ROAD FENNY DRAYTON NUNEATON WARWICKSHIRE CV13 6BD

View Document

27/04/1227 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1227 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/04/1227 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008069

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/01/112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/01/1017 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILIP BATCHELOR / 16/01/2010

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 GRAYS COURT NURSERY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3JX

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: G OFFICE CHANGED 05/01/96 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 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
Recently Viewed
  • P C FUELS LIMITED


  • 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