CTC DEVELOPMENTS LLP

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

13/08/1013 August 2010 ANNUAL RETURN MADE UP TO 25/06/10

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 23/07/08

View Document

25/03/0925 March 2009 MEMBER'S PARTICULARS TIMOTHY HATTON

View Document

25/03/0925 March 2009 LLP MEMBER APPOINTED VANESSA HATTON

View Document

25/03/0925 March 2009 LLP MEMBER APPOINTED CATERINE INGER HOOPER

View Document

25/03/0925 March 2009 MEMBER'S PARTICULARS CRAIG HOOPER

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 25/06/07

View Document

17/07/0717 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/10/0617 October 2006 FIRST GAZETTE

View Document

05/09/065 September 2006 APPLICATION FOR STRIKING-OFF

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 25/06/05

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 25/06/04

View Document

14/07/0414 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE OLD VICARAGE STANLEY ROAD KNUTSFORD CHESHIRE WA16 0DJ

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 21 HIGH STREET GREAT BUDWORTH CHESHIRE CW9 6HF

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENT CERTIFICATE OF 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