- Company Overview for CONTRACT LINCS LTD (06832818)
- Filing history for CONTRACT LINCS LTD (06832818)
- People for CONTRACT LINCS LTD (06832818)
- Charges for CONTRACT LINCS LTD (06832818)
- Insolvency for CONTRACT LINCS LTD (06832818)
- More for CONTRACT LINCS LTD (06832818)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
04 Oct 2010 | TM01 | Termination of appointment of Paul Horton as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Paul Barton as a director | |
29 Jun 2010 | AP01 | Appointment of Mr Alan Burley as a director | |
03 Jun 2010 | AP01 | Appointment of Mr Paul Barton as a director | |
03 Jun 2010 | AP01 | Appointment of Mrs Annie Deborah Darby Obe as a director | |
26 May 2010 | AP01 | Appointment of Mr Paul Raymond Horton as a director | |
05 May 2010 | AP01 | Appointment of Mr Paul Graham Tuffnell as a director | |
30 Mar 2010 | AD01 | Registered office address changed from The Skills Centre Freeman Street Market Freeman Street Grimsby Ne Lincolnshire DN32 7AP England on 30 March 2010 | |
30 Mar 2010 | TM02 | Termination of appointment of Claire Wollington as a secretary | |
05 Mar 2010 | AR01 | Annual return made up to 2 March 2010 no member list | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD01 | Registered office address changed from The Skills Centre Freeman Street Market Freeman Street Grimsby Ne Lincolnshire DN32 7AP on 5 March 2010 | |
05 Mar 2010 | AD02 | Register inspection address has been changed | |
05 Mar 2010 | AD01 | Registered office address changed from Shoreline House Partnership Westgate Park Charlton Street Grimsby North East Lincolnshire DN31 1SQ on 5 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for John Gregory Mooney on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Claire Wollington on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Karl Elliott on 4 March 2010 | |
01 Jun 2009 | 288c | Director's Change of Particulars / john mooney / 20/05/2009 / HouseName/Number was: 73 louth road, now: 73; Street was: scartho, now: louth road; Area was: grimsby, now: ; Post Town was: doncaster, now: scartho; Region was: n e lincolnshire, now: grimsby | |
02 Mar 2009 | CICINC | Incorporation of a Community Interest Company |