Advanced company searchLink opens in new window

MIDDLE EAST CONTRACTS LIMITED

Company number 02789235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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