CONTECH OPERATING UK, LTD

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

21/11/1121 November 2011 ORDER OF COURT - RESTORATION

View Document

22/06/1122 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1122 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM BUTTINGTON CROSS ENTERPRISE PARK WELSHPOOL SY21 8SL

View Document

25/06/1025 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008975,00009556

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/12/0921 December 2009 SECT 519 CA 2006

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MARK SPENCER SIMPSON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ECKERT

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, DIRECTOR MARK C HUNTER LOGGED FORM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MORRIS ROWLETT

View Document

06/06/096 June 2009 DIRECTOR APPOINTED KEITH BROWN

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED CARLTON WAYNE KITELEY

View Document

06/06/096 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/096 June 2009 DIRECTOR APPOINTED PETER RADCLIFFE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HUNTER

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 C/O SKADDEN ARPS SLATE MEAGHER & FLOM LLP ATTN: KAREN NORRIS 40 BANK STREET CANARY WHARF LONDON E14 5DS

View Document

30/04/0730 April 2007 Resolutions

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007

View Document

26/04/0726 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 Resolutions

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 Resolutions

View Document

20/04/0720 April 2007 Resolutions

View Document

20/04/0720 April 2007 Resolutions

View Document

20/04/0720 April 2007 S366A DISP HOLDING AGM 06/04/07

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED MAG OPERATING UK, LTD CERTIFICATE ISSUED ON 19/04/07

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

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