- Company Overview for CORPORATE TELEVISION INTERNATIONAL LIMITED (05066454)
- Filing history for CORPORATE TELEVISION INTERNATIONAL LIMITED (05066454)
- People for CORPORATE TELEVISION INTERNATIONAL LIMITED (05066454)
- More for CORPORATE TELEVISION INTERNATIONAL LIMITED (05066454)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
13 Oct 2008 | 288c | Director's Change of Particulars / maria loughridge / 13/10/2008 / HouseName/Number was: , now: longwood; Street was: longwood, now: waverley drive; Area was: waverley drive, now: ; Region was: uk, now: surrey; Country was: , now: united kingdom | |
18 Jan 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288b | Secretary resigned | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: c/o brian paul secretaries LTD chase green house 42 chase side enfield middlesex EN2 6NF | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 288b | Secretary resigned | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
12 Jun 2006 | 363s | Return made up to 08/03/06; full list of members | |
12 Jun 2006 | 363(287) |
Registered office changed on 12/06/06
|
|
28 Mar 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Mar 2005 | 363s | Return made up to 08/03/05; full list of members | |
15 Mar 2005 | 363(288) |
Secretary's particulars changed
|
|
23 Dec 2004 | 288c | Director's particulars changed | |
08 Apr 2004 | 288c | Director's particulars changed | |
25 Mar 2004 | 288a | New secretary appointed | |
25 Mar 2004 | 288a | New director appointed | |
25 Mar 2004 | 287 | Registered office changed on 25/03/04 from: chase green road 42 chase side enfield middlesex EN2 6NF | |
17 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2004 | 123 | £ nc 1000/10000 08/03/04 |