Centurion Contracting & Control LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
QUINN CONTRACTING LIMITED
H.G.CIVIL ENGINEERING LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03275877 |
Record last updated | Tuesday, May 10, 2016 2:16:34 PM UTC |
Official Address | 4 Hunting Gate Hitchin Hertfordshire Sg40tj Bearton, Hitchin Bearton There are 83 companies registered at this street |
Locality | Hitchin Bearton |
Region | England |
Postal Code | SG40TJ |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Notices | May 10, 2016 | Notice of dividends |  |
Notices | Apr 26, 2014 | Winding-up orders |  |
Registry | Apr 11, 2014 | Order to wind up |  |
Registry | Dec 11, 2013 | Registration of a charge without deed / charge code 042118740001 |  |
Registry | Dec 6, 2013 | Annual return |  |
Registry | Dec 6, 2013 | Change of particulars for secretary |  |
Registry | Dec 6, 2013 | Return of allotment of shares |  |
Registry | Dec 6, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 30, 2013 | Change of registered office address |  |
Financials | Sep 27, 2013 | Annual accounts |  |
Registry | Sep 2, 2013 | Resignation of one Director |  |
Registry | Aug 31, 2013 | Resignation of one Electrical Engineer and one Director (a man) |  |
Registry | Jan 30, 2013 | Appointment of a man as Director |  |
Registry | Jan 30, 2013 | Appointment of a man as Director 3275... |  |
Registry | Jan 30, 2013 | Appointment of a man as Director |  |
Registry | Jan 11, 2013 | Change of registered office address |  |
Registry | Jan 11, 2013 | Resignation of one Director |  |
Registry | Jan 11, 2013 | Resignation of one Director 3275... |  |
Registry | Jan 11, 2013 | Resignation of one Director |  |
Registry | Dec 31, 2012 | Three appointments: 3 men |  |
Registry | Dec 21, 2012 | Resignation of 3 people: one Company Director, one General Builder and one Director (a man) |  |
Registry | Dec 12, 2012 | Appointment of a man as Director |  |
Registry | Dec 7, 2012 | Annual return |  |
Registry | Oct 1, 2012 | Appointment of a man as Quantity Surveyor and Director |  |
Registry | Sep 26, 2012 | Company name change |  |
Registry | Sep 26, 2012 | Change of name certificate |  |
Financials | Sep 11, 2012 | Annual accounts |  |
Registry | Nov 29, 2011 | Annual return |  |
Financials | Aug 9, 2011 | Annual accounts |  |
Registry | Nov 10, 2010 | Annual return |  |
Financials | Sep 22, 2010 | Annual accounts |  |
Registry | Dec 4, 2009 | Annual return |  |
Registry | Dec 4, 2009 | Change of particulars for director |  |
Registry | Dec 4, 2009 | Change of particulars for director 3275... |  |
Registry | Dec 4, 2009 | Change of particulars for director |  |
Financials | Jul 2, 2009 | Annual accounts |  |
Registry | Dec 2, 2008 | Annual return |  |
Financials | Aug 20, 2008 | Annual accounts |  |
Registry | Dec 10, 2007 | Annual return |  |
Financials | Sep 5, 2007 | Annual accounts |  |
Registry | Dec 10, 2006 | Annual return |  |
Financials | Jun 23, 2006 | Annual accounts |  |
Registry | Nov 29, 2005 | Annual return |  |
Financials | Nov 3, 2005 | Annual accounts |  |
Registry | Dec 13, 2004 | Annual return |  |
Financials | Jul 13, 2004 | Annual accounts |  |
Registry | Dec 9, 2003 | Annual return |  |
Financials | Sep 1, 2003 | Annual accounts |  |
Registry | Dec 3, 2002 | Annual return |  |
Registry | Jul 30, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 14, 2002 | Annual accounts |  |
Registry | Dec 5, 2001 | Annual return |  |
Registry | Sep 20, 2001 | Particulars of a mortgage or charge |  |
Financials | Jul 28, 2001 | Annual accounts |  |
Registry | Jul 16, 2001 | Change of accounting reference date |  |
Registry | Mar 27, 2001 | Appointment of a director |  |
Registry | Mar 27, 2001 | Appointment of a director 3275... |  |
Registry | Mar 23, 2001 | Appointment of a secretary |  |
Registry | Jan 30, 2001 | Change in situation or address of registered office |  |
Registry | Jan 29, 2001 | Company name change |  |
Registry | Jan 29, 2001 | Change of name certificate |  |
Registry | Jan 26, 2001 | Three appointments: 3 men |  |
Registry | Jan 26, 2001 | Resignation of one Secretary (a woman) |  |
Registry | Nov 20, 2000 | Annual return |  |
Financials | Sep 11, 2000 | Annual accounts |  |
Registry | Apr 25, 2000 | Annual return |  |
Financials | Aug 1, 1999 | Annual accounts |  |
Registry | Mar 19, 1999 | Annual return |  |
Registry | Sep 9, 1998 | Exemption from appointing auditors |  |
Financials | Sep 9, 1998 | Annual accounts |  |
Registry | Mar 3, 1998 | Annual return |  |
Registry | Feb 7, 1997 | Resignation of a director |  |
Registry | Feb 7, 1997 | Appointment of a director |  |
Registry | Feb 7, 1997 | Resignation of a secretary |  |
Registry | Feb 7, 1997 | Appointment of a secretary |  |
Registry | Nov 8, 1996 | Four appointments: 2 companies, a woman and a man |  |