CONTRAX RESOURCES LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
PATTERN STORE 1 STATION APPROACH
GAINSBOROUGH
LINCOLNSHIRE
DN21 2AU
UNITED KINGDOM

View Document

25/09/1325 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1325 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1325 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 46 BROADWAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8HF UNITED KINGDOM

View Document

09/06/129 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PAUL JOHN LIST

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: 87 FAIRBURN DRIVE GARFORTH LEEDS WEST YORKSHIRE LS25 2AR ENGLAND

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 COMPANY NAME CHANGED BH INTERIORS LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOOPS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY BRADLEY HOOPS

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 87 FAIRBURN DRIVE GARFORTH LEEDS LS25 2AR UNITED KINGDOM

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR JEREMY ELLIOT SMITH

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ROBERT LEE

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/0912 May 2009 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