- Company Overview for CTL DIGITAL UK LIMITED (05455862)
- Filing history for CTL DIGITAL UK LIMITED (05455862)
- People for CTL DIGITAL UK LIMITED (05455862)
- Charges for CTL DIGITAL UK LIMITED (05455862)
- Insolvency for CTL DIGITAL UK LIMITED (05455862)
- More for CTL DIGITAL UK LIMITED (05455862)
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) |
---|---|---|---|
03 May 2007 | 88(2)R | Ad 01/06/06-30/09/06 £ si 387500@3875=150156250 | |
01 May 2007 | 88(2)R | Ad 01/06/06-30/09/06 £ si 62500@625=39062500 | |
28 Mar 2007 | 288a | New director appointed | |
05 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288b | Secretary resigned | |
22 Aug 2006 | 225 | Accounting reference date extended from 31/05/06 to 30/09/06 | |
12 Jul 2006 | 363a | Return made up to 15/06/06; full list of members | |
08 Apr 2006 | 395 | Particulars of mortgage/charge | |
18 Jan 2006 | 288b | Director resigned | |
24 Nov 2005 | 88(2)R | Ad 24/11/05-24/11/05 £ si 1000000@.01=10000 £ ic 160400/170400 | |
13 Oct 2005 | MA | Memorandum and Articles of Association | |
13 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2005 | 287 | Registered office changed on 10/10/05 from: 63-65 east street braintree essex CM7 3JJ | |
06 Oct 2005 | 88(2)R | Ad 06/10/05-06/10/05 £ si 16000000@.01=160000 £ ic 400/160400 | |
21 Sep 2005 | 288a | New director appointed | |
20 Sep 2005 | MA | Memorandum and Articles of Association | |
20 Sep 2005 | 122 | S-div 26/08/05 | |
01 Sep 2005 | 287 | Registered office changed on 01/09/05 from: 7, ashley gardens colchester essex CO3 3QG | |
26 Aug 2005 | 88(2)R | Ad 26/08/05-26/08/05 £ si 200@1.00=200 £ ic 200/400 | |
12 Jul 2005 | 123 | £ nc 1000/5000000 05/07/05 | |
18 May 2005 | NEWINC | Incorporation |