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

Concorp Engineering Limited

Documents

Total Documents51
Total Pages159

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off
30 July 2008First Gazette notice for voluntary strike-off
19 June 2008Application for striking-off
10 June 2008Secretary appointed mr barry howard white
10 June 2008Appointment terminated secretary david forrester
29 February 2008Return made up to 07/02/08; full list of members
23 January 2008Accounts for a dormant company made up to 31 March 2007
6 March 2007Director resigned
6 March 2007Director resigned
6 March 2007Director resigned
13 July 2006Total exemption full accounts made up to 31 March 2006
14 February 2006Return made up to 07/02/06; full list of members
18 October 2005Full accounts made up to 31 March 2005
1 March 2005Return made up to 07/02/05; full list of members
1 March 2005Director's particulars changed
1 March 2005Director's particulars changed
28 February 2005Registered office changed on 28/02/05 from: 52 charles street london W1J 5EU
21 June 2004Director's particulars changed
24 February 2004Return made up to 07/02/04; full list of members
7 February 2004New director appointed
7 February 2004Director resigned
7 February 2004New director appointed
24 December 2003Director resigned
5 November 2003New director appointed
26 September 2003Secretary's particulars changed;director's particulars changed
22 August 2003Director resigned
22 August 2003Secretary resigned
22 August 2003New secretary appointed
13 July 2003Full accounts made up to 31 March 2003
3 June 2003New director appointed
6 April 2003Return made up to 07/02/03; full list of members
17 December 2002New director appointed
26 July 2002Full accounts made up to 31 March 2002
2 May 2002Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA
21 February 2002Return made up to 07/02/02; full list of members
13 November 2001New secretary appointed
11 September 2001Full accounts made up to 31 March 2001
6 September 2001Accounting reference date shortened from 31/03/02 to 31/03/01
11 August 2001Particulars of mortgage/charge
4 July 2001£ nc 1000/500000 30/03/01
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 July 2001Ad 30/03/01--------- £ si 100000@1=100000 £ ic 1/100001
25 April 2001New director appointed
20 April 2001Accounting reference date extended from 28/02/02 to 31/03/02
11 April 2001Secretary resigned
11 April 2001New director appointed
11 April 2001Director resigned
11 April 2001New director appointed
10 April 2001Company name changed brancraft services LIMITED\certificate issued on 10/04/01
30 March 2001Registered office changed on 30/03/01 from: 788-790 finchley road london NW11 7TJ
7 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing