CONTRANET PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2019:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1813 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/1813 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM XP HOUSE ONE TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON WILLIAMS / 30/09/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WITHERS

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR WILLIAM WITHERS

View Document

08/04/168 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON WILLIAMS / 22/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1520 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SLEATH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MEE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EPSTEIN

View Document

26/03/1326 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR DAVID EPSTEIN

View Document

07/06/127 June 2012 DIRECTOR APPOINTED GREGORY DAVID MEE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PAUL SLEATH

View Document

21/03/1221 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON WILLIAMS / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM XP HOUSE 1B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG ENGLAND

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE MANOR HASELEY BUSINESS CENTRE WARWICK CV35 7LS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

24/12/0224 December 2002 £ NC 1000/50000 30/09/

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 96 BROAD STREET BIRMINGHAM B15 1AU

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 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