C & K (CONTRACTS) LTD

Company Documents

DateDescription
10/08/1210 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2011:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011:LIQ. CASE NO.1

View Document

20/01/1020 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008621

View Document

20/01/1020 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/01/1020 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM BON-TON 110 GREENWAY ROAD RUNCORN CHESHIRE WA7 5BS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: THE QUADRANGLE WESTON POINT DOCKS,WEST ROAD RUNCORN CHESHIRE WA7 4HN

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED C & K EXCAVATIONS LIMITED CERTIFICATE ISSUED ON 28/02/96; RESOLUTION PASSED ON 19/02/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994

View Document

12/07/9312 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: POOL MEADOW HOUSE POOL MEADOW CLOSE SOLIHULL WEST MIDLANDS B91 3HS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 Incorporation

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