- Company Overview for C.T.C. CONTAINER TRADING (U.K.) LIMITED (01349366)
- Filing history for C.T.C. CONTAINER TRADING (U.K.) LIMITED (01349366)
- People for C.T.C. CONTAINER TRADING (U.K.) LIMITED (01349366)
- Charges for C.T.C. CONTAINER TRADING (U.K.) LIMITED (01349366)
- More for C.T.C. CONTAINER TRADING (U.K.) LIMITED (01349366)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
22 Jul 2011 | TM01 | Termination of appointment of Franciscus Roovers as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Steven Rubin as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
10 Aug 2010 | AP01 | Appointment of Steven Lawrence Rubin as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Joseph Kwok as a director | |
14 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
07 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
08 Apr 2009 | AA | Full accounts made up to 31 December 2007 | |
18 Dec 2008 | 288a | Director appointed christopher lawrence annese | |
18 Dec 2008 | 288a | Director appointed joseph sin kin kwok | |
17 Sep 2008 | 288a | Director appointed franciscus lucia godefrida roovers | |
09 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
08 Sep 2008 | 288b | Appointment Terminated Director john baird | |
05 Sep 2008 | 288c | Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england | |
18 Aug 2008 | 288b | Appointment Terminated Director eric beerlandt | |
08 May 2008 | 288b | Appointment Terminated Director william geoghan | |
08 May 2008 | 288a | Director appointed gregg frederic carpene | |
05 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE |