Download leads from Nexok and grow your business. Find out more

C & L General Contractors Limited

Documents

Total Documents13
Total Pages43

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off
7 July 1998First Gazette notice for compulsory strike-off
16 April 1997Return made up to 22/01/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
18 August 1996Registered office changed on 18/08/96 from: 52 penny lane mossley hill liverpool merseyside L18 1DG
4 March 1996Memorandum and Articles of Association
4 March 1996Director resigned
4 March 1996New director appointed
4 March 1996Registered office changed on 04/03/96 from: 14 fernbank close walderslade chatham kent ME5 9NH
4 March 1996New secretary appointed;new director appointed
4 March 1996Secretary resigned
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 February 1996Company name changed electroprime LIMITED\certificate issued on 21/02/96
22 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing