CONSTRUCT CORPORATION LTD

05561225
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ N20 0YZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 May 2012 gazette Gazette Dissolved Liquidation 1 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Feb 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
17 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
02 Aug 2009 resolution Resolution 1 Buy now
02 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from richmond house walkern road off high street stevenage hertfordshire SG1 3QP 1 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from first floor saturn facilities 101 lockhurst lane coventry warwickshire CV6 5SF 1 Buy now
09 Jun 2009 officers Appointment Terminated Secretary judy hand 1 Buy now
09 Jun 2009 officers Secretary appointed mr laurence francis andrew freed 1 Buy now
05 Jun 2009 officers Appointment Terminated Director benjamin manthel 1 Buy now
17 Apr 2009 officers Appointment Terminated Director brendan hand 1 Buy now
25 Nov 2008 annual-return Return made up to 12/09/08; full list of members 5 Buy now
25 Nov 2008 officers Director's Change of Particulars / benjamin manthel / 24/11/2008 / Nationality was: usa, now: united states; Occupation was: owner, now: director 1 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
09 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
22 Jul 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
24 Apr 2008 annual-return Return made up to 12/09/07; full list of members 5 Buy now
24 Apr 2008 address Location of register of members 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from first floor saturs facilities 101 lockhurst lane coventry warwickshire CV6 5SF 1 Buy now
24 Apr 2008 officers Secretary appointed mrs judy hand 1 Buy now
24 Apr 2008 address Location of debenture register 1 Buy now
23 Apr 2008 officers Appointment Terminated Secretary gary dolphin 1 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
30 Jul 2007 accounts Annual Accounts 5 Buy now
26 Jul 2007 capital Ad 19/07/07--------- £ si 9998@1=9998 £ ic 100/10098 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
20 Oct 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
09 Jun 2006 capital Ad 16/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: 37 foregate st worcester WR1 1EE 1 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2005 officers Secretary resigned 1 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 incorporation Incorporation Company 9 Buy now