Download leads from Nexok and grow your business. Find out more

C.T.S. Nominees Limited

Documents

Total Documents35
Total Pages136

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off
10 June 2003First Gazette notice for voluntary strike-off
30 April 2003Application for striking-off
3 January 2003Director resigned
19 November 2002Director resigned
28 June 2002Director resigned
10 June 2002Return made up to 27/05/02; full list of members
4 April 2002Full accounts made up to 28 December 2001
9 August 2001Director's particulars changed
18 July 2001Return made up to 27/05/01; full list of members
21 May 2001Registered office changed on 21/05/01 from: 55 basinghall street london EC2V 5HD
18 April 2001Full accounts made up to 29 December 2000
30 March 2001Auditor's resignation
29 January 2001New secretary appointed
29 January 2001Secretary resigned
15 November 2000New director appointed
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH
14 June 2000Return made up to 27/05/00; full list of members
18 May 2000New director appointed
13 April 2000Full accounts made up to 31 December 1999
29 March 2000New director appointed
8 February 2000Director resigned
16 June 1999Return made up to 27/05/99; full list of members
24 April 1999Full accounts made up to 25 December 1998
6 August 1998Auditor's resignation
19 June 1998Return made up to 27/05/98; full list of members
8 May 1998Full accounts made up to 26 December 1997
9 June 1997Return made up to 27/05/97; full list of members
3 June 1997Full accounts made up to 27 December 1996
3 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 April 1996Full accounts made up to 31 December 1995
5 December 1995Director resigned
31 July 1995Director's particulars changed
2 May 1995Full accounts made up to 31 December 1994
24 March 1995Director's particulars changed
Sign up now to grow your client base. Plans & Pricing