JOHN CATT LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1421 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ALEX JAMES MARTIN SHARRATT

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JONATHAN MARK BARNES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JAMES RUDGE

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EVANS / 08/07/2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EVANS / 08/07/2013

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
12 DEBEN MILL BUSINESS CENTRE
OLD MALTINGS APPROACH
WOODBRIDGE
SUFFOLK
IP12 1BL

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
THE OLD SCHOOL HOUSE, LOW ROAD
GREAT GLEMHAM
SAXMUNDHAM
SUFFOLK
IP17 2DH

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
OLD SCHOOL HOUSE,LOW ROAD
GREAT GLEMHAM
SAXMUNDHAM
SUFFOLK IP17 2DH

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM:
9 LOWER BROOK STREET
IPSWICH
IP4 1AG

View Document

08/10/968 October 1996 AUDITOR'S RESIGNATION

View Document

01/08/961 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 COMPANY NAME CHANGED
TONY DOBSON GOLF SHOPS LIMITED
CERTIFICATE ISSUED ON 28/01/94

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED
TONY DOBSON GOLF LIMITED
CERTIFICATE ISSUED ON 22/11/93

View Document

13/10/9313 October 1993 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