CONSTRUCT CORPORATION LTD

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

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