CONTRACT SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/10/096 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/096 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/10/092 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/03/09; NO CHANGE OF MEMBERS

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA MATTHEWS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE CALVERT

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 482 ROCHESTER ROAD, BURHAM, ROCHESTER KENT ME1 3RH

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 8A ALFRED SQUARE DEAL KENT CT14 6LU

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 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