STRUCTURAL CONTRACTS (SOUTH EAST) LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

18/02/1318 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
THE COACH HOUSE,BADDOW PARK WEST HANNINGFIELD ROAD
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7SY
ENGLAND

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MCFARLANE / 06/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
ROUND BUSH FARM BURNHAM RD
MUNDON
ESSEX
CM9 6NP

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED PAUL JOHN MCFARLANE

View Document

03/03/093 March 2009 COMPANY NAME CHANGED TREVORLONG LTD
CERTIFICATE ISSUED ON 04/03/09

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/12/083 December 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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