- Company Overview for CATALIST TRUSTEE LIMITED (04066536)
- Filing history for CATALIST TRUSTEE LIMITED (04066536)
- People for CATALIST TRUSTEE LIMITED (04066536)
- Insolvency for CATALIST TRUSTEE LIMITED (04066536)
- More for CATALIST TRUSTEE LIMITED (04066536)
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) |
---|---|---|---|
27 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2010 | TM01 | Termination of appointment of Mark Pepper as a director | |
30 Nov 2010 | 4.70 | Declaration of solvency | |
30 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Feb 2010 | CC04 | Statement of company's objects | |
26 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Paul Graeme Cooper on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mark Pepper on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Paul Alan Atkinson on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Ronan Hanna on 1 October 2009 | |
18 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH | |
27 Apr 2009 | 288c | Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now: | |
24 Feb 2009 | 288a | Director appointed paul alan atkinson | |
23 Feb 2009 | 288a | Director appointed paul graeme cooper | |
23 Feb 2009 | 288b | Appointment Terminated Director melville mason | |
23 Feb 2009 | 288b | Appointment Terminated Director colin rutter | |
20 Nov 2008 | AA | Partial exemption accounts made up to 31 March 2008 | |
19 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
11 Mar 2008 | 288b | Appointment Terminated Director richard fiddis |