CATALINA INTERNATIONAL LTD

C/O Ring Limited C/O Ring Limited, Leeds, LS12 6NB
StatusDISSOLVED
Company No.03949382
CategoryPrivate Limited Company
Incorporated13 Mar 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jun 2010
Years13 years, 11 months, 1 day

SUMMARY

CATALINA INTERNATIONAL LTD is an dissolved private limited company with number 03949382. It was incorporated 24 years, 2 months, 3 days ago, on 13 March 2000 and it was dissolved 13 years, 11 months, 1 day ago, on 15 June 2010. The company address is C/O Ring Limited C/O Ring Limited, Leeds, LS12 6NB.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / arnold meyer / 01/12/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/04/04

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/07/02--------- £ si 14000000@1

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 22/01/03 from: 100 barbirolli square manchester lancashire M2 3AB

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 25 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Auditors resignation company

Date: 29 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jul 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/00

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/06/00

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/05/00--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 25 May 2000

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 25 May 2000

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 13 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASI UPLIFTS (MINI CRANES) LIMITED

3 BLACKWATER ROAD,NEWTOWNABBEY,BT36 4TZ

Number:NI069329
Status:ACTIVE
Category:Private Limited Company

EKI LTD

202-208 CHEETHAM HILL ROAD,MANCHESTER,M8 8LW

Number:10366524
Status:ACTIVE
Category:Private Limited Company

INSIGHT FOCUS LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:06598942
Status:ACTIVE
Category:Private Limited Company

OMMEC DIRECT LTD

25 BISHOPS ROAD,BRISTOL,BS49 4NQ

Number:07146355
Status:ACTIVE
Category:Private Limited Company

OMNI FREIGHT SERVICES LTD

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:07204954
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN DIGITAL LIMITED

SOVEREIGN DIGITAL LIMITED, 1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB

Number:11142003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source