Contech Uk Ltd was founded on 08 January 2003 with its registered office in Bolton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Contech Uk Ltd. There are 2 directors listed as Judge, Gideon Mark, White, John Gurney for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDGE, Gideon Mark | 08 January 2003 | 25 December 2015 | 1 |
WHITE, John Gurney | 08 January 2003 | 13 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 August 2019 | |
LIQ14 - N/A | 15 May 2019 | |
LIQ03 - N/A | 22 February 2019 | |
LIQ03 - N/A | 14 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 February 2015 | |
AD01 - Change of registered office address | 20 December 2013 | |
RESOLUTIONS - N/A | 19 December 2013 | |
4.20 - N/A | 19 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 December 2013 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 08 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 11 January 2008 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 11 February 2004 | |
225 - Change of Accounting Reference Date | 13 November 2003 | |
287 - Change in situation or address of Registered Office | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
NEWINC - New incorporation documents | 08 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 March 2003 | Outstanding |
N/A |