CABIN CONTRACTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELINA BEDFORD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELINA BEDFORD

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 119 MILL ROAD STANFORD BIGGLESWADE BEDFORDSHIRE SG18 9JQ UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BEDFORD / 11/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 114 HIGH STREET CRANFIELD MK43 0DG

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 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