CATECHNICS LTD

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TABB

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR PETER CROWL

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TABB

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER TABB / 21/10/2012

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
2 TEMPLE STREET
KEYNSHAM
BRISTOL
BS31 1EG
UNITED KINGDOM

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER TABB / 21/10/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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