CETEC PROJECTS LIMITED

04489836
ARNDALE COURT OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Caroline Farbridge) 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Termination of appointment of director (Andrew Howard) 1 Buy now
24 May 2010 officers Appointment of director (Mr Graham Dudley Olver) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 accounts Annual Accounts 11 Buy now
04 Oct 2009 officers Termination of appointment of director (Neil Robins) 1 Buy now
04 Aug 2009 officers Director appointed mr andrew howard 1 Buy now
26 Jun 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
08 May 2009 officers Appointment Terminated Secretary denis connery 1 Buy now
08 May 2009 officers Appointment Terminated Director robert hartley 1 Buy now
23 Dec 2008 accounts Annual Accounts 12 Buy now
28 Nov 2008 officers Director appointed neil stewart robins 2 Buy now
25 Nov 2008 officers Secretary appointed caroline louise farbridge 2 Buy now
12 Nov 2008 officers Appointment Terminated Director denis connery 1 Buy now
07 Aug 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 12 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
21 Sep 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 14 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 annual-return Return made up to 23/06/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 11 Buy now
28 Jun 2005 annual-return Return made up to 23/06/05; full list of members 3 Buy now
03 May 2005 accounts Annual Accounts 12 Buy now
07 Feb 2004 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
29 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2004 address Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ 1 Buy now
29 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
25 Nov 2003 accounts Annual Accounts 2 Buy now
31 Jul 2003 annual-return Return made up to 18/07/03; full list of members 7 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
20 May 2003 capital Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 May 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN 1 Buy now
22 Aug 2002 officers New secretary appointed 2 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
22 Aug 2002 officers New director appointed 3 Buy now
22 Aug 2002 incorporation Memorandum Articles 16 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
22 Aug 2002 resolution Resolution 2 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
31 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2002 incorporation Incorporation Company 18 Buy now