THE CONFEDERATION OF TRADES AND INDUSTRY LIMITED
Status | LIQUIDATION |
Company No. | 02660055 |
Category | Private Limited Company |
Incorporated | 04 Nov 1991 |
Age | 32 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE CONFEDERATION OF TRADES AND INDUSTRY LIMITED is an liquidation private limited company with number 02660055. It was incorporated 32 years, 6 months, 27 days ago, on 04 November 1991. The company address is Suites 1-2 Moulton Business Cntr Suites 1-2 Moulton Business Cntr, Northampton, NN3 1HY.
Company Fillings
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation compulsory winding up order
Date: 25 Jun 1997
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 17 Jun 1997
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363b
Description: Return made up to 04/11/96; full list of members
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/95; full list of members
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/94; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 1994
Action Date: 30 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-30
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Apr 1994
Category: Capital
Type: 123
Description: £ nc 2/1000000 31/03/94
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: Director's particulars changed;new director appointed
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/93; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 17 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 30/03/93 from: 15, market street kettering northants NN16 0AH
Documents
Legacy
Date: 07 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/11/92; full list of members
Documents
Legacy
Date: 03 Dec 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/12/92
Documents
Legacy
Date: 18 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 15/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
CHANCELONG PROPERTY MANAGEMENT LIMITED
NO 3 & 4 PARK COURT,YORK,YO19 6ED
Number: | 02980395 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON FARM ARGLAM LANE,YORK,YO43 4HF
Number: | 08619924 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ROSE STREET,LONDON,WC2E 9ET
Number: | 10088809 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 320 HAGLEY ROAD,BIRMINGHAM,B17 8BH
Number: | 11924240 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKILTON WEALTH MANAGEMENT LIMITED
C/O CHARTER CONSULTING LTD SUITE 100, 6 KENDON BUSINESS PARK,ROCHESTER,ME2 4JF
Number: | 08454642 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGENT,PENZANCE,TR18 4AE
Number: | 11351800 |
Status: | ACTIVE |
Category: | Private Limited Company |