EMPRESS CTP LIMITED

06567444
2 AXON COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
05 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
02 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
28 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2012 resolution Resolution 1 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 7 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 14 Buy now
18 Feb 2010 officers Appointment of director (Mark James Smith) 3 Buy now
12 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2009 accounts Annual Accounts 7 Buy now
04 Aug 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
22 Apr 2009 annual-return Return made up to 16/04/09; full list of members 5 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Apr 2008 officers Appointment terminated secretary david thompson parkin 1 Buy now
16 Apr 2008 incorporation Incorporation Company 12 Buy now