THE ASSOCIATION OF CONTRACTORS AND TEMPORARY WORKERS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 23/04/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBBINS

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DEREK BEAL

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN CARBERRY

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 23/04/12 NO MEMBER LIST

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARY NEWHAM

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LITTLE

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY

View Document

10/05/1110 May 2011 23/04/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 23/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BEATRICE SMITH / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY WHITTAKER / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY NEWHAM / 01/04/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MRS KAREN CARBERRY

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 UNIT1 FRIESLAWN CENTRE HODSOLL STREET SEVENOAKS KENT TN15 7LH

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: G OFFICE CHANGED 06/09/04 189 VICTORIA STREET LONDON SW1E 5NE

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 MEMORANDUM OF ASSOCIATION

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 CALIFORNIA 120 COOMBE LANE LONDON SW20 0BA

View Document

15/05/0315 May 2003 S366A DISP HOLDING AGM 23/04/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 OCTAGON HOUSE FIR ROAD STOCKPORT CHESHIRE SK7 2NP

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 Incorporation

View Document

23/04/0323 April 2003 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