Advanced company searchLink opens in new window

CATALYST WMS INTERNATIONAL, LIMITED

Company number 03057899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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