CETEC CONSULTANCY LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR PAUL CHRSITOPHER HAMER

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR DAVID CHARLES WILTON

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR ANDREW HOWARD

View Document

31/07/0931 July 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED NEIL STEWART ROBINS

View Document

28/11/0828 November 2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENIS CONNERY

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 16/01/04

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

31/01/0431 January 2004 S-DIV 16/01/04

View Document

31/01/0431 January 2004 NC INC ALREADY ADJUSTED 22/04/02

View Document

31/01/0431 January 2004 CONVE 16/01/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 COOPERS HOUSE THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8JZ

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 S80A AUTH TO ALLOT SEC 24/04/02

View Document

19/12/0319 December 2003 S80A AUTH TO ALLOT SEC 24/04/03

View Document

19/12/0319 December 2003 � NC 200/250 22/04/03

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 22/04/02

View Document

19/12/0319 December 2003 � NC 100/200 22/04/02

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 22/04/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 24/07/03; CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: G OFFICE CHANGED 22/06/01 WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED ASSOCIATED AND MARINE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

17/09/9317 September 1993

View Document

17/09/9317 September 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 COMPANY NAME CHANGED ASSOCIATED MARINE TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 05/07/89

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED PURSECOURT LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: G OFFICE CHANGED 15/04/88 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 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