CONTRACT IT DIRECT LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEMP

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARK

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS ANGELA KAREN WILSON

View Document

17/09/0817 September 2008 SECRETARY APPOINTED TREVOR WILSON

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED RUSSELL ANDREW KEMP

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA WILSON

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED JUSTIN CLARK

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/04/051 April 2005 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