CT ELECTROMECHANICAL SERVICES LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/05/1227 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ROSEMARY THORPE / 10/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK THORPE / 10/05/2010

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 05/04/99

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 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