- Company Overview for CONTRACT TECHNICAL LIMITED (04154523)
- Filing history for CONTRACT TECHNICAL LIMITED (04154523)
- People for CONTRACT TECHNICAL LIMITED (04154523)
- Charges for CONTRACT TECHNICAL LIMITED (04154523)
- Insolvency for CONTRACT TECHNICAL LIMITED (04154523)
- More for CONTRACT TECHNICAL LIMITED (04154523)
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) |
---|---|---|---|
11 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
11 Feb 2008 | 288c | Director's particulars changed | |
11 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 64 princess victoria street clifton bristol BS8 4DD | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Feb 2007 | 363s | Return made up to 24/01/07; full list of members | |
08 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
16 Jan 2006 | 363s |
Return made up to 24/01/06; full list of members
|
|
19 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
04 Feb 2005 | 363s | Return made up to 24/01/05; full list of members | |
18 Jan 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
03 Dec 2004 | 288a | New director appointed | |
28 Jan 2004 | 363s | Return made up to 06/02/04; full list of members | |
28 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
04 Mar 2003 | 363s |
Return made up to 06/02/03; full list of members
|
|
25 Feb 2003 | 287 | Registered office changed on 25/02/03 from: saville court saville place clifton bristol BS8 4EJ | |
08 Jul 2002 | 287 | Registered office changed on 08/07/02 from: 18 badminton road downend bristol BS16 6BQ | |
06 Jul 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
04 Mar 2002 | 88(2)R | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 | |
22 Feb 2002 | 363s |
Return made up to 06/02/02; full list of members
|
|
27 Mar 2001 | 395 | Particulars of mortgage/charge | |
06 Mar 2001 | 225 | Accounting reference date extended from 28/02/02 to 31/03/02 | |
08 Feb 2001 | 288b | Secretary resigned | |
06 Feb 2001 | NEWINC | Incorporation |