CTL WEALTH MANAGEMENT LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/09/1525 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 2

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 10 MARKET PLACE HEYWOOD LANCASHIRE OL10 4NL

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR LAMBERT / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 51-53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 51 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 S366A DISP HOLDING AGM 15/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 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