ACT CONTRACTS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/12/1029 December 2010 PREVSHO FROM 05/04/2010 TO 04/04/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HODGSON / 06/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HODGSON / 01/09/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA HODGSON / 01/09/2009

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA HODGSON / 07/04/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HODGSON / 07/04/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 8 HYDER ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4RD

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: BANK CHAMBERS 1-3 WOODFORD AVENUE ILFORD ESSEX IG2 6UF

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 Incorporation

View Document

06/09/006 September 2000 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