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

The Corporate Trading Company Limited

Documents

Total Documents42
Total Pages162

Filing History

26 February 2008Liquidators statement of receipts and payments to 11 May 2008
26 February 2008Return of final meeting in a creditors' voluntary winding up
20 November 2007Liquidators statement of receipts and payments
31 May 2007Liquidators statement of receipts and payments
17 November 2006Liquidators statement of receipts and payments
19 May 2006Liquidators statement of receipts and payments
24 November 2005Liquidators statement of receipts and payments
26 May 2005Liquidators statement of receipts and payments
17 November 2004Liquidators statement of receipts and payments
21 May 2004Liquidators statement of receipts and payments
12 January 2004C/O re change of liq
6 January 2004Appointment of a voluntary liquidator
30 December 2003Notice of ceasing to act as a voluntary liquidator
19 November 2003Liquidators statement of receipts and payments
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 November 2002Statement of affairs
19 November 2002Appointment of a voluntary liquidator
7 November 2002Registered office changed on 07/11/02 from: ctc house westgate oakham rutland LE15 6BH
12 September 2002Withdrawal of application for striking off
10 September 2002Voluntary strike-off action has been suspended
29 August 2002Application for striking-off
26 November 2001Return made up to 20/11/01; full list of members
22 October 2001Total exemption full accounts made up to 31 March 2001
4 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
8 August 2000Accounts made up to 31 March 2000
30 January 2000Accounts made up to 31 March 1999
22 November 1999Return made up to 20/11/99; full list of members
28 September 1999Accounts made up to 31 March 1998
30 November 1998Return made up to 20/11/98; no change of members
14 November 1997Director resigned
14 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director resigned
29 October 1997£ nc 30000/40000 07/04/97
21 March 1997Ad 06/03/97--------- £ si 29998@1=29998 £ ic 2/30000
21 March 1997New director appointed
13 March 1997Particulars of mortgage/charge
12 March 1997Registered office changed on 12/03/97 from: 5 westgate oakham rutland LE15 6BH
29 November 1996Registered office changed on 29/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
29 November 1996New secretary appointed;new director appointed
29 November 1996Secretary resigned;director resigned
29 November 1996New director appointed
29 November 1996Director resigned
20 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing