GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2022
| dissolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ecl civils LIMITEDcertificate issued on 11/05/22
filed on: 11th, May 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-07
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 12th, May 2017
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2016-04-07
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 2nd, August 2013
| annual return
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2013-04-30 (was 2013-06-30).
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nri contracts LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, June 2012
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-07
filed on: 8th, July 2010
| annual return
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 7th, July 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, July 2010
| incorporation
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nri contract LIMITEDcertificate issued on 12/11/09
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-10-28
change of name
|
|
AD01 |
Registered office address changed from 24 Blackcat Drive Northampton Northamptonshire NN5 4EA United Kingdom on 2009-11-12
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(19 pages)
|