- Company Overview for THE CONTRACTORS GUILD LIMITED (04302513)
- Filing history for THE CONTRACTORS GUILD LIMITED (04302513)
- People for THE CONTRACTORS GUILD LIMITED (04302513)
- More for THE CONTRACTORS GUILD LIMITED (04302513)
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) |
---|---|---|---|
04 Feb 2004 | 225 | Accounting reference date shortened from 31/10/03 to 30/09/03 | |
21 May 2003 | 288c | Secretary's particulars changed | |
06 May 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2003 | 363s |
Return made up to 10/10/02; full list of members
|
|
20 Nov 2002 | 287 | Registered office changed on 20/11/02 from: 207 bradford road stanningley pudsey leeds west yorkshire LS28 6QB | |
01 Nov 2002 | CERTNM | Company name changed it contractors guild LIMITED\certificate issued on 01/11/02 | |
18 Sep 2002 | 288a | New director appointed | |
06 Dec 2001 | 288b | Secretary resigned | |
06 Dec 2001 | 288b | Director resigned | |
06 Dec 2001 | 288a | New secretary appointed | |
06 Dec 2001 | 288a | New director appointed | |
06 Dec 2001 | 287 | Registered office changed on 06/12/01 from: 76 whitchurch road cardiff CF14 3LX | |
10 Oct 2001 | NEWINC | Incorporation |