CTS GROUP (E&I) LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1419 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2014

View Document

19/02/1419 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/01/1422 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/12/1318 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2013

View Document

25/07/1325 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/07/1312 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
EAGLE HOUSE
175 HORNBY ROAD
BLACKPOOL
LANCASHIRE
FY1 4JA

View Document

14/06/1314 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED JOHN BUCKLEY

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED YALESIDE LTD CERTIFICATE ISSUED ON 26/05/06; RESOLUTION PASSED ON 18/05/06

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/04/0624 April 2006 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