C H C CONTRACTS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

24/10/1224 October 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOPER / 01/09/2010

View Document

28/06/1128 June 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN COOPER / 01/09/2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/11/1030 November 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN COOPER / 01/10/2009

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOPER / 01/10/2009

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COOPER / 01/10/2009

View Document

29/11/1029 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: THE OLD BARN, BADENHALL ECCLESHALL STAFFORD ST21 6LG

View Document

17/01/0817 January 2008 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