C.P.T. INSTALLATIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CLARK / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES SEDDON / 23/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM ., HILLS ACCOUNTANCY SERVICES LTD, 14 ALSFORD ROAD PURBROOK, WATERLOOVILLE HAMPSHIRE PO7 5NE

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: HILLS ACCOUNTANCY SERVICES 4 BEECH WAY HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9DF

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 87 LONDON ROAD COWPLAIN HAMPSHIRE PO8 8XB

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 Incorporation

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