Advanced company searchLink opens in new window

CORTEX CONTRACT SERVICES LIMITED

Company number 05000198

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 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2007 363a Return made up to 19/12/06; full list of members
08 Jun 2007 288c Secretary's particulars changed;director's particulars changed
07 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Feb 2006 288b Director resigned
12 Jan 2006 363a Return made up to 19/12/05; full list of members
12 Jan 2006 288c Secretary's particulars changed;director's particulars changed
12 Jan 2006 190 Location of debenture register
12 Jan 2006 353 Location of register of members
12 Jan 2006 287 Registered office changed on 12/01/06 from: c/o alan day & co, 23 dartford road, march cambridgeshire PE15 8AN
14 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
08 Feb 2005 363s Return made up to 19/12/04; full list of members
08 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
08 Feb 2005 363(353) Location of register of members address changed
07 Feb 2005 288c Secretary's particulars changed;director's particulars changed
07 Feb 2005 88(2)R Ad 26/11/04--------- £ si 100@1=100 £ ic 1/101
07 Feb 2005 353 Location of register of members
28 Jan 2004 288a New director appointed
19 Jan 2004 288b Secretary resigned
19 Jan 2004 288a New director appointed
19 Jan 2004 288a New secretary appointed
06 Jan 2004 288b Secretary resigned