CFC CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/1315 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 02/10/132 October 2013 | APPLICATION FOR STRIKING-OFF |
| 28/02/1328 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 202-204 HIGH STREET ESTON MIDDLESBROUGH CLEVELAND TS6 9JF |
| 28/02/1328 February 2013 | Annual return made up to 26 February 2012 with full list of shareholders |
| 02/10/122 October 2012 | DISS40 (DISS40(SOAD)) |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/06/1226 June 2012 | FIRST GAZETTE |
| 22/02/1222 February 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/04/108 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/09 FROM: 17/25 SCARBOROUGH STREET HARTLEPOOL TEESIDE TS24 7DA |
| 04/04/094 April 2009 | DIRECTOR APPOINTED KEVIN MICHAEL BARNES |
| 04/04/094 April 2009 | DIRECTOR APPOINTED PAULA JANE BARNES |
| 02/04/092 April 2009 | DIRECTOR RESIGNED DAVID BURNS |
| 27/03/0927 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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