- Company Overview for BITE CONTRACTORS LTD (06182729)
- Filing history for BITE CONTRACTORS LTD (06182729)
- People for BITE CONTRACTORS LTD (06182729)
- More for BITE CONTRACTORS LTD (06182729)
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 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
27 Mar 2012 | CH02 | Director's details changed for Cxc Directors Limited on 25 March 2011 | |
08 Feb 2012 | AP02 | Appointment of Cxc Directors Limited as a director on 26 March 2007 | |
07 Feb 2012 | TM01 | Termination of appointment of Cxc Directors Ltd as a director on 31 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of David Thomas as a director on 6 January 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU Uk on 14 April 2010 | |
13 Apr 2010 | CH02 | Director's details changed for Cxc Directors Ltd on 8 October 2009 | |
13 Apr 2010 | CH04 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Mr David Thomas on 8 October 2009 | |
12 Apr 2010 | AP01 | Appointment of Mr David Thomas as a director | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
20 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 26/03/08; full list of members | |
30 Apr 2008 | 288c | Secretary's Change Of Particulars Cxc Secretaries LTD Logged Form | |
30 Apr 2008 | 288c | Director's Change Of Particulars Cxc Directors LTD Logged Form | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB | |
01 Mar 2008 | CERTNM | Company name changed ogdeen associates LTD\certificate issued on 05/03/08 |