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

CNC Contracts Limited

Documents

Total Documents17
Total Pages80

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off
27 March 2012Final Gazette dissolved via voluntary strike-off
13 December 2011First Gazette notice for voluntary strike-off
13 December 2011First Gazette notice for voluntary strike-off
28 November 2011Application to strike the company off the register
28 November 2011Application to strike the company off the register
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
13 October 2010Appointment of Helen Patheyjohns as a secretary
13 October 2010Appointment of Helen Patheyjohns as a secretary
13 October 2010Appointment of Carl John Cotterill as a director
13 October 2010Appointment of Carl John Cotterill as a director
9 March 2010Termination of appointment of Barbara Kahan as a director
9 March 2010Termination of appointment of Barbara Kahan as a director
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing