CATHA HOLT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/06/142 June 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHA HOLT / 10/10/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 17 BECKINGHAM ROAD GUILDFORD SURREY GU2 8BN ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHA HOLT / 19/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHA HOLT / 17/03/2011

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHA HOLT / 18/02/2010

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MISS CATHA HOLT

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HILLIER

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 891 LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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