- Company Overview for CITY CONTRACT MIDLAND LTD (07460100)
- Filing history for CITY CONTRACT MIDLAND LTD (07460100)
- People for CITY CONTRACT MIDLAND LTD (07460100)
- More for CITY CONTRACT MIDLAND LTD (07460100)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | AR01 |
Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2013-02-07
|
|
07 Feb 2013 | CH01 | Director's details changed for Mr Gurdip Singh on 7 January 2013 | |
07 Feb 2013 | AA | Accounts made up to 31 December 2011 | |
29 Jan 2013 | TM01 | Termination of appointment of Jaspal Singh as a director on 29 December 2012 | |
29 Jan 2013 | AP01 | Appointment of Mr Gurdip Singh as a director on 28 December 2012 | |
05 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from 4 Shayler Grove Parkfields Wolverhampton Westmidland WV2 3PA England on 4 September 2012 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2010 | NEWINC |
Incorporation
|