ABSOLUTE CONTRACTS LIMITED

Company Documents

DateDescription
09/09/099 September 2009 ORDER OF COURT TO WIND UP

View Document

07/07/097 July 2009 ORDER OF COURT TO WIND UP

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED COMMERCIAL BUILDING CONTRACTORS LTD.
CERTIFICATE ISSUED ON 25/09/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED
INTERIOR DIRECT SYSTEMS UK LTD
CERTIFICATE ISSUED ON 24/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 INTERIM ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM:
UNIT 3B BUGLE INDUSTRIAL ESTATE
ROSEVEAR ROAD, BUGLE
ST. AUSTELL
CORNWALL PL26 8PJ

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED
INTERIOR DIRECT SERVICES LIMITED
CERTIFICATE ISSUED ON 03/05/01

View Document

12/04/0112 April 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