CONTRACTREALM LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
UNIT 10 ALEXANDRA MILL
BAKER STREET, MORLEY
LEEDS
WEST YORKSHIRE
LS27 0QH

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
LAVCLIFFE HOUSE
16 CEMETERY ROAD
HECKMONDWIKE
WF16 9QS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996

View Document

26/01/9626 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/9520 January 1995 Incorporation

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