C T M Publishing Ltd

04805632
E M F House 12 Charlotte Street M1 4FL

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
02 Aug 2007 annual-return Return made up to 10/06/07; no change of members 6 Buy now
07 Jan 2007 accounts Annual Accounts 5 Buy now
20 Jun 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
12 Dec 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
02 Jul 2005 accounts Annual Accounts 5 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: the enterprisecentre 14A rochdale road manchester M4 4JR 1 Buy now
22 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 52 penny lane mossley hill liverpool L18 1DG 1 Buy now
30 Mar 2004 accounts Accounting reference date extended from 30/06/04 to 30/11/04 1 Buy now
11 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2003 capital Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Jul 2003 officers New director appointed 2 Buy now
17 Jul 2003 officers New secretary appointed 2 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
20 Jun 2003 incorporation Incorporation Company 9 Buy now