Contract Time Ltd was registered on 07 January 2005, it's status is listed as "Dissolved". We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 November 2016 | |
DS01 - Striking off application by a company | 16 November 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 03 March 2014 | |
CH01 - Change of particulars for director | 30 January 2014 | |
CH03 - Change of particulars for secretary | 30 January 2014 | |
MR04 - N/A | 20 December 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH03 - Change of particulars for secretary | 19 February 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 17 January 2012 | |
TM02 - Termination of appointment of secretary | 04 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AP01 - Appointment of director | 04 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 29 August 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 29 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
288b - Notice of resignation of directors or secretaries | 10 February 2007 | |
363s - Annual Return | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 20 January 2005 | |
NEWINC - New incorporation documents | 07 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 September 2005 | Fully Satisfied |
N/A |
Debenture | 13 September 2005 | Outstanding |
N/A |