CTM (CONSULTING) LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1211 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ￯﾿ᄑ IC 140/115
09/07/07
￯﾿ᄑ SR 25@1=25

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

24/02/0324 February 2003 RE SHAREHOLDERS AGREEME 04/12/02

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 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