About

Registered Number: 02496019
Date of Incorporation: 25/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Environmental House Old Field, Business Park Galveston Grove, Fenton Stoke On Trent, Staffordshire, ST4 3PE

 

Established in 1990, Cartridge Technology Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". Cartridge Technology Ltd has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 27 November 2002
363a - Annual Return 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
AA - Annual Accounts 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363a - Annual Return 19 April 2001
AA - Annual Accounts 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 16 November 1993
RESOLUTIONS - N/A 08 July 1993
363s - Annual Return 07 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 23 September 1991
288 - N/A 21 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1991
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 11 May 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.