A4 BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

15/06/1115 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEMAR JOSE DE SOUSA JR. / 09/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAO BAPISTA JACINTHO / 09/09/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 55, PADDOCK ROAD DOLLIS HILL LONDON NW2 7DH

View Document

07/09/107 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/07/106 July 2010 STRUCK OFF AND DISSOLVED

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 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