About

Registered Number: 04111004
Date of Incorporation: 20/11/2000 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Chris Vincent Contracts Ltd was founded on 20 November 2000, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. Vincent, Alison Jane, Vincent, Christopher John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Christopher John 20 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Alison Jane 20 November 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 February 2020
RESOLUTIONS - N/A 29 January 2020
LIQ02 - N/A 29 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 13 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
RESOLUTIONS - N/A 31 March 2009
MEM/ARTS - N/A 31 March 2009
123 - Notice of increase in nominal capital 31 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 24 April 2002
363a - Annual Return 08 January 2002
363s - Annual Return 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.