CRITICAL CONTRACTS LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/08/1117 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 25 July 2009 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 25 July 2008 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 25 July 2007 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 25 July 2006 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY COOKE / 18/12/2006

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE FRANCIS COOKE / 18/12/2006

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM MISTRAL HOUSE 294 WIMBORNE ROAD POOLE DORSET BH15 3EG

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 IMBABALA NORTH BROOK END STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0PH

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: G OFFICE CHANGED 13/08/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 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