CONTEGO GROUND SOLUTIONS LTD.

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/176 April 2017 APPLICATION FOR STRIKING-OFF

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET STEELE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STEELE / 04/03/2010

View Document

09/03/099 March 2009 SECRETARY APPOINTED GILLIAN MARGARET STEELE

View Document

09/03/099 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MICHAEL JAMES STEELE

View Document

24/02/0924 February 2009 ADOPT MEM AND ARTS 20/02/2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

20/02/0920 February 2009 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