CATALYST FOR SUCCESS LTD.
Status | DISSOLVED |
Company No. | 03375700 |
Category | Private Limited Company |
Incorporated | 23 May 1997 |
Age | 27 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2010 |
Years | 14 years, 3 months, 23 days |
SUMMARY
CATALYST FOR SUCCESS LTD. is an dissolved private limited company with number 03375700. It was incorporated 27 years, 3 days ago, on 23 May 1997 and it was dissolved 14 years, 3 months, 23 days ago, on 03 February 2010. The company address is Smithaston Smithaston, Norwich, NR2 4SF, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2009
Action Date: 28 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-28
Documents
Liquidation voluntary creditors return of final meeting
Date: 03 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2009
Action Date: 18 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2008
Action Date: 18 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2008
Action Date: 18 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-18
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Dec 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Dec 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Jun 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Dec 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 24 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 21 Nov 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 07/11/03 from: the turnpike london road wymondham norfolk NR18 9SS
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/08/02
Documents
Legacy
Date: 27 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/05/02
Documents
Legacy
Date: 16 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/05/02--------- £ si 1750@1=1750 £ ic 1250/3000
Documents
Legacy
Date: 16 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/05/02
Documents
Resolution
Date: 16 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marketing catalyst LIMITED\certificate issued on 24/10/01
Documents
Legacy
Date: 20 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 20/09/01 from: bkr hains watts diss business centre, dark lane diss norfolk IP21 4HD
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/06/01
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/01/01
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; no change of members
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 23 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; full list of members
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/06/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
CROSSROADS FARM NEWTON ROAD,MILTON KEYNES,MK17 0LB
Number: | 09766936 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ST BERNARDS ROW,EDINBURGH,EH4 1HW
Number: | SC380699 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 THE OLD FIRESTATION,LONDON,SE18 3BT
Number: | 11641407 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 07181712 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,BLACKPOOL,FY1 4JA
Number: | 08827759 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL FINE ENGINEERING LTD
WHITFIELD BUILDINGS PENSBY ROAD,WIRRAL,CH60 7RJ
Number: | 07430685 |
Status: | ACTIVE |
Category: | Private Limited Company |