CTL DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2019:LIQ. CASE NO.2

View Document

05/07/185 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009317

View Document

30/06/1730 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.2

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM STERLING HOUSE MANDARIN COURT CENTRE PARK WARRINGTON WA1 1GG ENGLAND

View Document

13/05/1613 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/05/1613 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1613 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/164 March 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O AGP - STERLING HOUSE MANDARIN COURT CENTRE PARK WARRINGTON WA1 1GG

View Document

12/10/1512 October 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: SOLUTIONS HOUSE 34 KANSAS AVENUE SALFORD QUAYS MANCHESTER M50 2GL

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PERKINS / 01/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY LEE THOMAS

View Document

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

26/05/0926 May 2009 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