- Company Overview for CTS INTERNATIONAL LIMITED (03978185)
- Filing history for CTS INTERNATIONAL LIMITED (03978185)
- People for CTS INTERNATIONAL LIMITED (03978185)
- Charges for CTS INTERNATIONAL LIMITED (03978185)
- Insolvency for CTS INTERNATIONAL LIMITED (03978185)
- More for CTS INTERNATIONAL LIMITED (03978185)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2014 | 4.43 | Notice of final account prior to dissolution | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
16 Aug 2007 | 287 | Registered office changed on 16/08/07 from: gable house 239 regents park road london N3 3LF | |
11 Aug 2007 | 4.31 | Appointment of a liquidator | |
20 Apr 2007 | F14 | Court order notice of winding up | |
06 Jun 2006 | 363a | Return made up to 20/04/06; full list of members | |
19 Oct 2005 | AA | Accounts made up to 30 April 2004 | |
21 Sep 2005 | 363s | Return made up to 20/04/05; full list of members | |
08 Dec 2004 | 288a | New secretary appointed | |
08 Dec 2004 | 288b | Secretary resigned | |
02 Jul 2004 | 363a | Return made up to 20/04/04; full list of members | |
07 Feb 2004 | 287 | Registered office changed on 07/02/04 from: 25-27 east dulwich road dulwich london SE22 9BD | |
04 Feb 2004 | AA | Accounts made up to 30 April 2003 | |
30 Apr 2003 | 363s | Return made up to 20/04/03; full list of members | |
25 Mar 2003 | 287 | Registered office changed on 25/03/03 from: 27 east dulwich road london SE22 9BD | |
04 Mar 2003 | CERTNM | Company name changed dulwich cars LIMITED\certificate issued on 04/03/03 | |
28 Feb 2003 | AA | Accounts made up to 30 April 2002 | |
28 Feb 2003 | AA | Accounts made up to 30 April 2001 | |
26 Apr 2002 | 363s | Return made up to 20/04/02; full list of members | |
02 Feb 2002 | 395 | Particulars of mortgage/charge | |
04 May 2001 | 363s | Return made up to 20/04/01; full list of members | |
11 Apr 2001 | 395 | Particulars of mortgage/charge | |
25 Apr 2000 | 288a | New director appointed | |
25 Apr 2000 | 288b | Director resigned |