CONTRACT ZONE LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANA BEDFORD / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL BARTON / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL BARTON / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BEDFORD / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEDFORD / 19/01/2018

View Document

13/04/1713 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANA BEDFORD / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: DALMENY STATION MASTERS OFFICE STATION ROAD, SOUTH QUEENSFERRY WEST LOTHIAN EH30 9JP

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED RECRUITMENT ZONE LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 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