- Company Overview for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- Filing history for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- People for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- Charges for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
- More for CATALYST WMS INTERNATIONAL, LIMITED (03057899)
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) |
---|---|---|---|
11 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2014 | AD01 | Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 14 January 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from Pioneer House 7 Rushmills Northampton Northamptonshire NN4 7YB on 14 January 2014 | |
14 Jan 2014 | AP01 | Appointment of Mr Vincent Burkett as a director | |
07 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
21 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | TM01 | Termination of appointment of Julian Cummings as a director | |
22 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
11 May 2012 | AA | Full accounts made up to 31 December 2010 | |
05 Mar 2012 | AP03 | Appointment of Mr Stephen Michael Dexter as a secretary | |
05 Mar 2012 | AP01 | Appointment of Mr Stephen Michael Dexter as a director | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Mr Julian Timothy Cummings as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Matthew Lavelle as a director | |
20 Jan 2011 | TM02 | Termination of appointment of Raphael Kantelip as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Raphael Kantelip as a director | |
16 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
18 Feb 2010 | AUD | Auditor's resignation |