CONTRATEC SERVICES LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PROCTER / 01/01/2011

View Document

15/08/1115 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE PROCTER / 01/01/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LEANNE PROCTER / 01/01/2011

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 25/05/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/07/0714 July 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 CLOVER HOUSE 8 VICTORIA AVENUE, YEADON LEEDS WEST YORKSHIRE LS19 7AW

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: G OFFICE CHANGED 15/12/03 CLOVER HOUSE 8 VICTORIA AVENUE YEADON LEEDS WEST YORKSHIRE LS19 7AR

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9925 May 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company