CONSTRUCTION CONSULTING LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 153-155 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN NEAL / 01/10/2009

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED HI TECH CONSTRUCTION CONSULTING LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 153 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 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