CONTRACT TECHNICAL RESOURCE LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1820 September 2018 APPLICATION FOR STRIKING-OFF

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LANIGAN / 05/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH LANIGAN / 05/08/2010

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 13 FIRST AVENUE KETLEY BANK TELFORD SHROPSHIRE TF2 0AJ

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 13 FIRST AVENUE KETLEY BANK TELFORD SALOP TF2 0AJ

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 2 THE BRAMBLES THE ROCK TELFORD SHROPSHIRE TF3 5DQ

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 STRIKE-OFF ACTION SUSPENDED

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/05/044 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/08/03; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: G OFFICE CHANGED 10/08/98 31 CORSHAM STREET LONDON N1 6DR

View Document

05/08/985 August 1998 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