CATALYSIS (ENERGY & WATER) LIMITED

05266717
7 FIELDINGS SUITE WHITWELL HATCH SCOTLAND LANE HASLEMERE SURREY GU27 3AW

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 officers Termination of appointment of director (Michael Frederick Fergus Lee) 1 Buy now
16 Sep 2014 officers Appointment of secretary (Mrs Pamela Mary Rose Young) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Robert William Leak) 1 Buy now
16 Sep 2014 officers Termination of appointment of secretary (Andrew Young) 1 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 accounts Annual Accounts 3 Buy now
06 Nov 2013 annual-return Annual Return 7 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
29 Oct 2012 annual-return Annual Return 7 Buy now
08 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 7 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
14 Dec 2009 annual-return Annual Return 8 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Change of particulars for director (Michael Frederick Fergus Lee) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Robert William Leak) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Andrew Young) 2 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 21/10/08; full list of members 6 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 28@1=28\gbp ic 284/312\ 2 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 28@1=28\gbp ic 256/284\ 2 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 28@1=28\gbp ic 228/256\ 2 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 28@1=28\gbp ic 200/228\ 2 Buy now
27 Dec 2007 accounts Annual Accounts 3 Buy now
24 Oct 2007 annual-return Return made up to 21/10/07; full list of members 4 Buy now
24 Oct 2007 address Location of register of members 1 Buy now
06 Sep 2007 resolution Resolution 1 Buy now
08 Aug 2007 capital Ad 30/07/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 7 fieldings suite, whitwell hatch, scotland lane haslemere surrey GU27 3AW 1 Buy now
13 Dec 2006 annual-return Return made up to 21/10/06; full list of members 3 Buy now
14 Jul 2006 accounts Annual Accounts 2 Buy now
10 Jan 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
09 Jan 2006 officers New director appointed 1 Buy now
26 Oct 2005 annual-return Return made up to 21/10/05; full list of members 3 Buy now
13 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2004 incorporation Incorporation Company 19 Buy now