CTT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 S366A DISP HOLDING AGM 22/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: FARADAY ROAD SWINDON WILTSHIRE SN3 5HH

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: MONMOUTH HOUSE 26/28 THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BD

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED CRITCHLEY TERMINATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED COOPER'S CABLE ACCESSORIES LIMIT ED CERTIFICATE ISSUED ON 01/08/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9429 July 1994

View Document

08/06/948 June 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 AUDITOR'S RESIGNATION

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993

View Document

14/07/9214 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/12/8730 December 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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