CATCHPOLE & FROGITT (UK) LIMITED

Company Documents

DateDescription
06/09/146 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/146 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/02/1414 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

16/10/1216 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 3C SOPWITH CRESCENT, HURRICANE WAY, WICKFORD ESSEX SS11 8YU

View Document

08/10/128 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/128 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1227 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOODWARD / 01/01/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WOODWARD / 01/01/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOODWARD / 17/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODWARD

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 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