- Company Overview for CATALYST JOBS LIMITED (05641020)
- Filing history for CATALYST JOBS LIMITED (05641020)
- People for CATALYST JOBS LIMITED (05641020)
- Charges for CATALYST JOBS LIMITED (05641020)
- More for CATALYST JOBS LIMITED (05641020)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2008 | 288c | Secretary's Change of Particulars / apl accountants LLP / 19/05/2008 / HouseName/Number was: , now: 9; Street was: 1 crown street, now: st georges street; Post Code was: PR7 1DX, now: PR7 2AA | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 1 crown street chorley lancashire PR7 1DX | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Apr 2007 | 288a | New director appointed | |
17 Jan 2007 | 288b | Secretary resigned | |
17 Jan 2007 | 288a | New secretary appointed | |
11 Jan 2007 | 363s | Return made up to 30/11/06; full list of members | |
02 Jan 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
24 Aug 2006 | 88(2)R | Ad 01/12/05-01/12/05 £ si 1@1=1 £ ic 1/2 | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: 28 buckingham road cheadle hulme cheadle SK8 5EG | |
26 Jan 2006 | 395 | Particulars of mortgage/charge | |
30 Nov 2005 | NEWINC | Incorporation |