Cts (Painting & Decorating) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 1996)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TAYVIN 27 LIMITED
SPEYMILL JOINERY LTD
SPEYMILL SERVICES LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03024406
Record last updated
Monday, April 27, 2015 4:36:02 AM UTC
Official Address
Little Mount Sion Tunbridge Wells Kent Tn11ys Pantiles And St Mark's
There are 17 companies registered at this street
Locality
Pantiles And St Mark's
Region
England
Postal Code
TN11YS
Visits
CTS (PAINTING & DECORATING) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-7 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 20, 2001
Dissolved
Registry
Sep 20, 2001
Return of final meeting in a creditors' voluntary winding-up
Registry
Jul 23, 2001
Liquidator's progress report
Registry
Feb 5, 2001
Liquidator's progress report 3024...
Registry
Jul 25, 2000
Liquidator's progress report
Registry
Jan 18, 2000
Liquidator's progress report 3024...
Registry
Jan 14, 1999
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 14, 1999
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 14, 1999
Statement of company's affairs
Registry
Dec 31, 1998
Change in situation or address of registered office
Registry
Apr 7, 1998
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 20, 1998
Particulars of a mortgage or charge
Registry
Mar 13, 1998
Appointment of a secretary
Registry
Mar 13, 1998
Resignation of a secretary
Registry
Mar 3, 1998
Appointment of a man as Secretary
Registry
Feb 20, 1998
Annual return
Registry
Dec 8, 1997
Appointment of a director
Registry
Dec 2, 1997
Change in situation or address of registered office
Registry
Dec 2, 1997
Resignation of a director
Registry
Dec 2, 1997
Resignation of a director 3024...
Registry
Nov 27, 1997
Change in situation or address of registered office
Registry
Nov 27, 1997
Appointment of a director
Registry
Nov 24, 1997
Company name change
Registry
Nov 21, 1997
Change of name certificate
Registry
Nov 19, 1997
Particulars of a mortgage or charge
Registry
Nov 13, 1997
Two appointments: a person and a man
Registry
Nov 10, 1997
Resignation of 2 people: one Limited Company, one Accountant and one Director
Registry
Oct 1, 1997
Resignation of a director
Registry
Sep 12, 1997
Resignation of one Operations Manager and one Director (a man)
Registry
Apr 25, 1997
£ nc 25000/6000000
Registry
Apr 25, 1997
Auth. allotment of shares and debentures
Registry
Apr 25, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Apr 25, 1997
Annual accounts
Registry
Apr 25, 1997
Notice of increase in nominal capital
Registry
Feb 24, 1997
Annual return
Registry
Feb 7, 1997
Company name change
Registry
Feb 6, 1997
Change of name certificate
Registry
Aug 16, 1996
Change in situation or address of registered office
Financials
Jul 9, 1996
Annual accounts
Registry
Oct 20, 1995
Particulars of a mortgage or charge
Registry
Sep 14, 1995
Notice of accounting reference date
Registry
Sep 14, 1995
Change in situation or address of registered office
Registry
Sep 7, 1995
Company name change
Registry
Sep 6, 1995
Change of name certificate
Registry
Sep 1, 1995
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 21, 1995
Director resigned, new director appointed
Registry
Aug 21, 1995
Director resigned, new director appointed 3024...
Registry
Aug 21, 1995
Director resigned, new director appointed
Registry
Jul 21, 1995
Resignation of 2 people: one Nominee Director (a man)
Registry
Feb 21, 1995
Two appointments: 2 men