CONTRACT FINANCE (YORKSHIRE) LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH HARROGATE / 22/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARROGATE / 22/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: G OFFICE CHANGED 03/09/04 54 BOOTHAM YORK YO30 7XZ

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: G OFFICE CHANGED 26/08/04 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 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