- Company Overview for MIDDLE EAST CONTRACTS LIMITED (02789235)
- Filing history for MIDDLE EAST CONTRACTS LIMITED (02789235)
- People for MIDDLE EAST CONTRACTS LIMITED (02789235)
- More for MIDDLE EAST CONTRACTS LIMITED (02789235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Jan 2015 | CH03 | Secretary's details changed for Katya Maddison on 21 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Katya Maddison on 21 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 11 July 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Balfour Sanson 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Geoffrey Hancock as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Amelia Hancock as a director | |
21 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Katya Maddison on 12 February 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Hancock on 12 February 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Francis Antony Hancock on 12 February 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Amelia Hancock on 12 February 2010 |