CONSTRUCTIV BUILDING WORKS LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1025 February 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 GBP NC 30/100 01/07/09

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR CHRISTOPHER RAYMOND TOLMAN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY VIVIENNE TOLMAN

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MRS VIVIENNE TOLMAN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY CAROL RICHARDS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ADAM TOLMAN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR GRANT TOLMAN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA WILLIS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAROL RICHARDS

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WILLIS / 01/02/2008

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 THE STORE PLAIN ROAD FOLKESTONE KENT C520 2QF

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 36B EARLS AVENUE FOLKESTONE KENT CT20 2HE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 14 THE PARADE MARGATE KENT CT6 6EN

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 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