- Company Overview for CATFORD MANAGEMENT SERVICES LIMITED (06088330)
- Filing history for CATFORD MANAGEMENT SERVICES LIMITED (06088330)
- People for CATFORD MANAGEMENT SERVICES LIMITED (06088330)
- More for CATFORD MANAGEMENT SERVICES LIMITED (06088330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2013 | DS01 | Application to strike the company off the register | |
11 Feb 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 7 February 2011 | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
05 Mar 2010 | AP01 | Appointment of Peter Christopher James Ashley as a director | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 07/03/09; full list of members | |
02 Jun 2009 | 363a | Return made up to 04/06/08; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Dec 2008 | 363s | Return made up to 07/02/08; full list of members | |
14 Oct 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
10 Sep 2008 | 288a | Secretary appointed peter ronald ashley | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
27 Jul 2007 | MA | Memorandum and Articles of Association | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
18 Jul 2007 | CERTNM | Company name changed brookson (5233D) LIMITED\certificate issued on 18/07/07 | |
18 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |