M R I CONTRACTS LIMITED

Company Documents

DateDescription
06/01/096 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008

View Document

06/01/086 January 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/086 January 2008 STATEMENT OF AFFAIRS

View Document

06/01/086 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
139A MANSFIELD STREET
SHERWOOD
NOTTINGHAM NG5 4BD

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED
R J FOULKES CONTRACTS LTD
CERTIFICATE ISSUED ON 27/06/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information