CENTRAC MAINTENANCE LIMITED

03406605
CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF EX1 3QF

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2010 officers Termination of appointment of director (David Wells) 1 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Julia Cavanagh) 1 Buy now
01 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2010 annual-return Annual Return 3 Buy now
13 Jul 2010 officers Appointment of director (Mr David Francis Wells) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Mark Tincknell) 1 Buy now
17 May 2010 resolution Resolution 1 Buy now
17 May 2010 accounts Annual Accounts 7 Buy now
26 Nov 2009 officers Appointment of secretary (Julia Cavanagh) 1 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Jackey Phillips) 1 Buy now
17 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
28 Oct 2008 officers Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ 1 Buy now
29 Jul 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
25 Jul 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
13 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jul 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 6 Buy now
02 Aug 2005 annual-return Return made up to 22/07/05; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 8 Buy now
11 Apr 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
16 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 1 Buy now
14 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jul 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 accounts Annual Accounts 8 Buy now
27 Feb 2004 officers Director's particulars changed 1 Buy now
27 Feb 2004 officers Secretary's particulars changed 1 Buy now
03 Sep 2003 accounts Accounting reference date extended from 31/05/03 to 31/08/03 1 Buy now
30 Aug 2003 auditors Auditors Resignation Company 1 Buy now
21 Aug 2003 accounts Annual Accounts 13 Buy now
21 Aug 2003 accounts Annual Accounts 16 Buy now
06 Aug 2003 annual-return Return made up to 22/07/03; full list of members 8 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
20 Mar 2003 accounts Accounting reference date shortened from 30/04/03 to 31/05/02 1 Buy now
20 Sep 2002 officers New secretary appointed;new director appointed 3 Buy now
20 Sep 2002 officers New director appointed 3 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: chatsworth house ackhurst business park foxhole road, chorley lancashire PR7 1NW 1 Buy now
13 Sep 2002 officers Secretary resigned 1 Buy now
24 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
13 Aug 2002 annual-return Return made up to 22/07/02; full list of members 7 Buy now
16 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Oct 2001 address Registered office changed on 08/10/01 from: yorkshire bank chambers infirmary street leeds LS1 2JT 1 Buy now
26 Sep 2001 officers New director appointed 2 Buy now
20 Sep 2001 accounts Annual Accounts 7 Buy now
20 Sep 2001 accounts Annual Accounts 7 Buy now
03 Sep 2001 officers Director resigned 1 Buy now
03 Sep 2001 officers Director resigned 1 Buy now
03 Sep 2001 officers Secretary resigned;director resigned 1 Buy now
03 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2001 officers New director appointed 2 Buy now
02 Aug 2001 annual-return Return made up to 22/07/01; full list of members 7 Buy now
14 Aug 2000 annual-return Return made up to 22/07/00; full list of members 7 Buy now
11 Nov 1999 accounts Annual Accounts 7 Buy now
16 Aug 1999 annual-return Return made up to 22/07/99; no change of members 6 Buy now
21 May 1999 officers New director appointed 2 Buy now
27 Apr 1999 capital Ad 22/04/99--------- £ si 12000@1=12000 £ ic 32000/44000 2 Buy now
16 Mar 1999 capital Ad 05/01/98--------- £ si 29000@1 2 Buy now
09 Mar 1999 capital Nc inc already adjusted 05/01/98 1 Buy now
09 Mar 1999 resolution Resolution 1 Buy now
02 Mar 1999 accounts Annual Accounts 7 Buy now
22 Feb 1999 address Registered office changed on 22/02/99 from: chantmarle york road monk fryston hillam leeds west yorkshire LS25 5JF 1 Buy now
19 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 1998 annual-return Return made up to 22/07/98; full list of members 6 Buy now
12 May 1998 accounts Accounting reference date shortened from 31/07/98 to 30/04/98 1 Buy now
17 Dec 1997 capital £ nc 1000/3000 14/11/97 1 Buy now
13 Nov 1997 incorporation Memorandum Articles 9 Buy now
13 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 1997 officers New director appointed 2 Buy now
13 Nov 1997 officers Secretary resigned 1 Buy now
13 Nov 1997 officers Director resigned 1 Buy now
13 Nov 1997 address Registered office changed on 13/11/97 from: 12 york place leeds LS1 2DS 1 Buy now
21 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 1997 incorporation Incorporation Company 15 Buy now