Ctt LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2011)shareholder details and share percentages 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 VAT Number of Ctt Limited
COOPER'S CABLE ACCESSORIES LIMITED
CRITCHLEY TERMINATION TECHNOLOGY LIMITED
Company type Private Limited Company , Dissolved Company Number 01572774 Record last updated Saturday, June 13, 2015 1:39:00 AM UTC Official Address Company Secretariat Faraday Road Dorcan Swindon Sn35hh Covingham And, Covingham And Dorcan There are 35 companies registered at this street
Postal Code SN35HH Sector Non-trading company
Visits Document Type Publication date Download link Registry Jan 10, 2012 Second notification of strike-off action in london gazette Registry Sep 27, 2011 First notification of strike - off in london gazette Registry Sep 15, 2011 Striking off application by a company Registry Jun 3, 2011 Annual return Financials Apr 11, 2011 Annual accounts Registry Jun 8, 2010 Annual return Registry Mar 19, 2010 Change of particulars for director Registry Mar 19, 2010 Change of particulars for director 1572... Registry Mar 19, 2010 Change of particulars for director Registry Mar 19, 2010 Change of particulars for secretary Registry Mar 18, 2010 Change of particulars for director Financials Jan 28, 2010 Annual accounts Registry Jun 9, 2009 Annual return Registry Apr 28, 2009 Appointment of a man as Director Registry Apr 6, 2009 Appointment of a man as Director and Attorney Registry Apr 1, 2009 Resignation of a director Registry Mar 23, 2009 Resignation of one H r Manager and one Director (a man) Registry Mar 18, 2009 Register of members Financials Feb 10, 2009 Annual accounts Registry Aug 5, 2008 Annual return Financials Jul 11, 2008 Annual accounts Registry Mar 7, 2008 Appointment of a man as Director Registry Mar 7, 2008 Appointment of a woman as Director Registry Feb 14, 2008 Two appointments: a woman and a man,: a woman and a man Registry Jan 18, 2008 Resignation of a director Registry Dec 31, 2007 Resignation of one Manager and one Director (a man) Registry Oct 1, 2007 Register of members Registry Jul 9, 2007 Annual return Registry Jan 3, 2007 Register of members Financials Nov 23, 2006 Annual accounts Registry Jul 12, 2006 Annual return Registry May 25, 2006 Resignation of a director Registry May 1, 2006 Resignation of one General Manager and one Director (a man) Registry Apr 7, 2006 Notice of change of directors or secretaries or in their particulars Financials Dec 6, 2005 Annual accounts Registry Aug 8, 2005 Annual return Financials Jan 5, 2005 Annual accounts Registry Aug 10, 2004 Appointment of a director Registry Jul 23, 2004 Appointment of a man as Director and H r Manager Registry Jul 12, 2004 Annual return Financials Oct 31, 2003 Annual accounts Registry Jul 19, 2003 Annual return Financials Jan 27, 2003 Annual accounts Registry Dec 31, 2002 Resignation of a director Registry Nov 30, 2002 Resignation of one Controller Gic Emea and one Director (a man) Registry Oct 14, 2002 Register of members Financials Jul 30, 2002 Annual accounts Registry Jul 15, 2002 Appointment of a secretary Registry Jul 15, 2002 Resignation of a secretary Registry Jul 1, 2002 Appointment of a man as Secretary and Controller Uk Fin Registry Jun 20, 2002 Annual return Registry Apr 15, 2002 Register of members Registry Mar 6, 2002 Appointment of a director Registry Mar 6, 2002 Appointment of a secretary Registry Mar 6, 2002 Resignation of a director Registry Mar 6, 2002 Appointment of a director Registry Mar 6, 2002 Change in situation or address of registered office Registry Mar 6, 2002 Resignation of a secretary Registry Feb 14, 2002 Appointment of a man as Secretary Registry Feb 8, 2002 Two appointments: 2 men Registry Nov 6, 2001 Register of members Registry Jul 25, 2001 Resignation of a director Registry Jul 18, 2001 Resignation of one Manager and one Director (a man) Registry Jun 21, 2001 Elective resolution Registry Jun 8, 2001 Annual return Financials Jun 5, 2001 Annual accounts Registry Apr 11, 2001 Change in situation or address of registered office Registry Feb 16, 2001 Resignation of a director Registry Feb 8, 2001 Appointment of a secretary Registry Feb 7, 2001 Resignation of a secretary Registry Feb 1, 2001 Appointment of a man as Secretary Registry Oct 11, 2000 Change of accounting reference date Registry Sep 24, 2000 Resignation of one Director (a man) Registry Jul 10, 2000 Annual return Registry Jul 4, 2000 Appointment of a director Registry Jun 19, 2000 Resignation of a director Registry Jun 19, 2000 Appointment of a director Registry Jun 19, 2000 Resignation of a director Registry Jun 9, 2000 Change in situation or address of registered office Registry Jun 1, 2000 Appointment of a secretary Registry Jun 1, 2000 Appointment of a director Registry Jun 1, 2000 Appointment of a director 1572... Registry Jun 1, 2000 Resignation of a secretary Registry May 15, 2000 Resignation of 2 people: one Director (a man) Registry May 10, 2000 Resignation of one Director (a man) and one Secretary (a man) Registry Feb 8, 2000 Company name change Registry Feb 7, 2000 Change of name certificate Financials Jan 14, 2000 Annual accounts Registry Jul 1, 1999 Annual return Financials Jan 14, 1999 Annual accounts Registry Jul 1, 1998 Annual return Registry Aug 1, 1997 Company name change Registry Jul 31, 1997 Change of name certificate Financials Jul 28, 1997 Annual accounts Registry Jun 29, 1997 Annual return Registry Mar 14, 1997 Resignation of a director Registry Feb 18, 1997 Resignation of one Company Director-Managing Director and one Director (a man) Registry Dec 24, 1996 Appointment of a director Registry Dec 2, 1996 Appointment of a man as Director Financials Aug 21, 1996 Annual accounts