Advanced company searchLink opens in new window

STRUCTURAL CONTRACTING LTD

Company number 05037286

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)
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jul 2009 288b Appointment Terminated Director nigel bowers
09 Jul 2009 CERTNM Company name changed M.A.T. developments LIMITED\certificate issued on 11/07/09
24 Jun 2009 288a Director appointed nigel bowers
04 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Feb 2009 363a Return made up to 06/02/09; full list of members
12 Feb 2009 288c Secretary's Change of Particulars / averhil partnership LIMITED / 01/01/2009 / HouseName/Number was: , now: 7; Street was: 7 torriano mews, now: torriano mews; Area was: torriano avenue, now:
12 Feb 2009 287 Registered office changed on 12/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ
06 Mar 2008 363a Return made up to 06/02/08; full list of members
06 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
31 May 2007 AA Total exemption small company accounts made up to 31 May 2006
14 Mar 2007 363s Return made up to 06/02/07; full list of members
02 Jan 2007 288b Director resigned
12 May 2006 AA Total exemption small company accounts made up to 31 May 2005
04 Apr 2006 363s Return made up to 06/02/06; full list of members
26 Oct 2005 225 Accounting reference date extended from 28/02/05 to 31/05/05
29 Jun 2005 288a New director appointed
29 Jun 2005 288a New secretary appointed
29 Jun 2005 288b Secretary resigned
14 Apr 2005 363s Return made up to 06/02/05; full list of members
18 Aug 2004 88(2)R Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100
13 Jul 2004 288b Secretary resigned
13 Jul 2004 288b Director resigned