CONTRACT TOOLS LIMITED

Company Documents

DateDescription
03/09/093 September 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 10/08/2015: DEFER TO 10/08/2015

View Document

01/08/091 August 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

09/01/089 January 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

16/10/0716 October 2007 STRIKE-OFF ACTION SUSPENDED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 3 DOMALEX HOUSE 50 GEORGE STREET WALSALL WEST MIDLANDS WS1 1RS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: IRWIN AND COMPANY TWO DUKE STREET SUTTON COLDFIELD WEST MIDLANDS B72 1RJ

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 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