CTS (ELECTRICAL DESIGN SYSTEMS) LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS SWAN / 26/06/2010

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 4 BRANTWOOD CHESTER LE STREET COUNTY DURHAM DH2 2UL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS SWAN / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 Incorporation

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information