CATHERTON LIMITED

03609216
3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

Documents

Documents
Date Category Description Pages
13 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 accounts Amended Accounts 5 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 accounts Annual Accounts 11 Buy now
25 Aug 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
18 Jun 2009 officers Secretary's Change of Particulars / magnolia secretaries LIMITED / 18/06/2009 / HouseName/Number was: , now: 3RD; Street was: 4TH floor 3 tenterden street, now: floor; Area was: hanover square, now: 14 hanover street hanover square; Post Code was: W1S 1TD, now: W1S 1YH; Country was: , now: united kingdom 1 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
18 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 12 Buy now
30 Aug 2007 accounts Annual Accounts 12 Buy now
07 Aug 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 12 Buy now
16 Aug 2006 annual-return Return made up to 04/08/06; full list of members 2 Buy now
16 Sep 2005 annual-return Return made up to 04/08/05; full list of members 3 Buy now
21 Jul 2005 accounts Annual Accounts 10 Buy now
16 Dec 2004 accounts Annual Accounts 9 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY 1 Buy now
13 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
15 Sep 2004 annual-return Return made up to 04/08/04; full list of members 7 Buy now
06 Sep 2004 officers New director appointed 2 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
03 Sep 2003 annual-return Return made up to 04/08/03; full list of members 5 Buy now
29 Nov 2002 annual-return Return made up to 04/08/02; full list of members 5 Buy now
30 May 2002 accounts Annual Accounts 8 Buy now
30 May 2002 accounts Annual Accounts 8 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 1ST floor 72 new bond street london W1S 1RR 1 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers New secretary appointed 2 Buy now
26 Sep 2001 annual-return Return made up to 04/08/01; full list of members 5 Buy now
03 Sep 2001 address Registered office changed on 03/09/01 from: suite 20319 72 new bond street london W1Y 9DD 1 Buy now
15 Jun 2001 accounts Annual Accounts 7 Buy now
07 Mar 2001 officers Secretary's particulars changed 1 Buy now
23 Oct 2000 annual-return Return made up to 04/08/00; full list of members 5 Buy now
07 Sep 1999 annual-return Return made up to 04/08/99; full list of members 6 Buy now
02 Jul 1999 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now
30 Dec 1998 officers New director appointed 2 Buy now
30 Dec 1998 officers New director appointed 2 Buy now
30 Dec 1998 officers Director resigned 1 Buy now
30 Dec 1998 officers Secretary resigned 1 Buy now
30 Dec 1998 officers New secretary appointed 2 Buy now
04 Aug 1998 incorporation Incorporation Company 16 Buy now