CTI LABS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 ADOPT ARTICLES 25/06/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042235490001

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BERNARD JOSEPH PRENTIS

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/07/152 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/06/1222 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM ATTENBOROUGH HOUSE 15 BENNET ROAD READING BERKSHIRE RG2 0QX

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HAGGITH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON HAGGITH

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY ADVENTURE FINANCE INVESTMENTS LIMITED

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADVENTURE FINANCE INVESTMENTS LIMITED

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 23/05/2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 23/05/2010

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 23/05/2010

View Document

03/06/103 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 23/05/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MR SIMON PETER HAGGITH

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR SIMON PETER HAGGITH

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/06/076 June 2007 COMPANY NAME CHANGED I.P. APPLICATIONS LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 COMPANY NAME CHANGED BAYTROL LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

14/06/0114 June 2001 £ NC 100/100000 05/06

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 05/06/01

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information