BOB GRAHAM CONTRACT MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HB

View Document

05/04/125 April 2012 ORDER OF COURT TO WIND UP

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GRAHAM / 02/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GRAHAM / 02/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: MANOR CLOSE LIMITED DAVID WILLIAM WALKER 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1HB

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information