CONTRACTING SERVICES (UK) LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR WILLEM SCHALK VAN HEERDEN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR STEPHEN JOHN KELLY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

14/02/1214 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JESSE HESTER

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 29/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
3RD FLOOR
20-23 GREVILLE STREET
LONDON
EC1N 8SS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM:
50 QUEEN ANNE STREET
LONDON
W1G 9HQ

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
60 WELBECK STREET
LONDON
W1G 9BH

View Document

11/02/0211 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
60 WELBECK STREET
LONDON
W1M 8BH

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 EXEMPTION FROM APPOINTING AUDITORS 11/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 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