CONSTRUCT MARGATE LIMITED

06440994
MUSWELL HILL MANOR BRILL AYLESBURY BUCKINGHAMSHIRE HP18 9XD

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Dec 2014 officers Termination of appointment of director (Kenneth Thomas Owen) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (John Christopher Forsyth) 1 Buy now
04 Dec 2014 officers Termination of appointment of secretary (John Christopher Forsyth) 1 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2013 accounts Annual Accounts 2 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
30 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Annual Accounts 2 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
31 Dec 2009 officers Appointment of director (Ms Caroline Sophia Jane David) 2 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 29/11/08; full list of members 3 Buy now
05 Dec 2008 address Location of debenture register 1 Buy now
05 Dec 2008 address Location of register of members 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from david house unit 8 beacon heights business park ibstone road stokenchurch high wycombe bucks HP14 3XR 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from the old barn 62A sparrows herne bushey watford herts WD23 1FY 1 Buy now
09 Oct 2008 officers Appointment terminated secretary corporate secretaries LIMITED 1 Buy now
26 Mar 2008 accounts Curr ext from 30/11/2008 to 31/12/2008 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 4TH floor, lawford house albert place london N3 1RL 1 Buy now
13 Feb 2008 officers New secretary appointed 2 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
29 Nov 2007 incorporation Incorporation Company 13 Buy now