CONTRACTIUM DEVELOPMENT LIMITED

Company Documents

DateDescription
09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/03/9430 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/03/9430 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/9430 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/03/9430 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM:
97 JUDD STREET
LONDON
WC1H 9NE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
CLEVEDON HOUSE
453 HIGH ROAD
WOOD GREEN
LONDON N22 4JD

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/07/9020 July 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

03/07/903 July 1990 FIRST GAZETTE

View Document

28/04/8928 April 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM:
61 TURNPIKE LANE
LONDON
N8 0EE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM:
1 CHILWORTH MEWS
LONDON
W2 3RG

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8629 May 1986 CERTIFICATE OF 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