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

Focus Contracting Services Limited

Documents

Total Documents19
Total Pages53

Filing History

16 May 2006First Gazette notice for compulsory strike-off
4 January 2005Accounting reference date extended from 28/02/04 to 28/08/04
4 January 2005Return made up to 09/02/04; full list of members
30 December 2003Total exemption small company accounts made up to 28 February 2003
4 August 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 April 2003Registered office changed on 07/04/03 from: 208 hayline road south oxney watford hertfordshire WD1 6PR
27 March 2003Director resigned
27 March 2003Registered office changed on 27/03/03 from: c/o warners chartered accountant 12-14 greenhill crescent watford business park watford hertfordshire WD18 8JA
27 March 2003New secretary appointed
27 March 2003Secretary resigned
24 March 2003Company name changed focus electrical testing LIMITED\certificate issued on 24/03/03
14 November 2002Total exemption small company accounts made up to 28 February 2002
8 April 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Director's particulars changed
14 March 2001Secretary resigned
14 March 2001Registered office changed on 14/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB
14 March 2001New secretary appointed;new director appointed
14 March 2001New director appointed
14 March 2001Director resigned
9 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing