CORDANT PROJECTS LIMITED

Company Documents

DateDescription
07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

12/06/1912 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009467

View Document

01/05/191 May 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/09/1810 September 2018 CESSATION OF IAN WOODS AS A PSC

View Document

21/07/1821 July 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM CHEVRON HOUSE 346 LONG LANE HILLINGDON MIDDLESEX UB10 9PF

View Document

17/05/1817 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014554,00009467

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WOODS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORDANT SECURITY LIMITED

View Document

05/10/175 October 2017 CESSATION OF THERMOTECH ENGINEERING (SCOTLAND) LIMITED AS A PSC

View Document

05/10/175 October 2017 CESSATION OF DARREN ABERNETHY AS A PSC

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 PREVEXT FROM 30/06/2016 TO 28/12/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035996420005

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/07/168 July 2016 PREVEXT FROM 29/06/2016 TO 30/06/2016

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035996420004

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED CORDANT TECHNICAL LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

22/03/1622 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035996420002

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035996420003

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035996420001

View Document

04/09/144 September 2014 ADOPT ARTICLES 26/08/2014

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED DYNAMIQ BUSINESS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR ALAN CONNOR

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MARIANNE ULLMANN

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK RAINER ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 16/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 2011-07-17 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/07/1024 July 2010 Annual return made up to 2010-07-17 with full list of shareholders

View Document

24/07/1024 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/08/0819 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVEXT FROM 31/03/2008 TO 29/06/2008

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 COMPANY NAME CHANGED MIDAS RETAIL SECURITY LIMITED CERTIFICATE ISSUED ON 09/03/06

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/08/0515 August 2005

View Document

15/08/0515 August 2005

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003

View Document

09/09/039 September 2003

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7LE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002

View Document

20/08/0220 August 2002

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: CONCORD HOUSE 68 THE CENTRE FELTHAM MIDDLESEX TW13 4BG

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/12/991 December 1999 EXEMPTION FROM APPOINTING AUDITORS 22/11/99

View Document

06/10/996 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 36 GROVE ROAD SUTTON SURREY SM1 1BS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 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