CTL TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/09/2311 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2328 June 2023 Liquidators' statement of receipts and payments to 2019-11-19

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2017-11-19

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-11-19

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2018-11-19

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2021-11-19

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2020-11-19

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MARSH HAMMOND LTD PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

30/12/1630 December 2016 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM MARSH HAMMOND & PARTNERS LLP PEAK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

19/01/1619 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015

View Document

26/11/1426 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014

View Document

28/01/1428 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2013

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O C/O HOSTELBOOKERS.COM 52-54 HIGH HOLBORN LONDON WC1V 6RL UNITED KINGDOM

View Document

27/11/1227 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/11/1227 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1227 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 31/12/11 STATEMENT OF CAPITAL GBP 250000

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ANTHONY MERVYN SCEALES

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED SHARON WHITE

View Document

06/02/126 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM DANE END HOUSE DANE END MUNDEN ROAD WARE HERTFORDSHIRE SG12 0RL ENGLAND

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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