CTRM LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 APPLICATION FOR STRIKING-OFF

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/03/158 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

16/11/1316 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 2

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN HOLMES / 08/03/2010

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

View Document

12/02/0912 February 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