CONCEPT CONSTRUCTION SOUTH LTD.

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MAVIS KARPINSKI / 20/12/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL KARPINSKI / 20/12/2011

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MAVIS KARPINSKI / 20/12/2011

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SLATER / 01/02/2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SLATER / 01/02/2011

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SLATER / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SLATER / 20/12/2010

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/1024 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: CONCEPT HOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: K2 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: UNIT K2 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED ARRIVAL TIMES LIMITED CERTIFICATE ISSUED ON 07/05/04; RESOLUTION PASSED ON 06/04/04

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

21/11/0321 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 Incorporation

View Document

29/10/9929 October 1999 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