AUGMENTIS CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUGMENTIS CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04714988

Incorporation date

27/03/2003

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Director's details changed for Monica Mary Weed on 2010-05-20
dot icon06/06/2010
Director's details changed for Jeffrey Howard Stoecklein on 2010-05-20
dot icon06/06/2010
Director's details changed for Julie Marie Howard on 2010-05-20
dot icon06/06/2010
Director's details changed for Roger Graham Bullen on 2010-05-20
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Abogado Nominees Limited on 2010-03-13
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon15/03/2009
Return made up to 13/03/09; full list of members
dot icon15/02/2009
Director appointed monica mary weed
dot icon12/02/2009
Appointment Terminated Director richard fischer
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Director Appointed Roger Graham Bullen Logged Form
dot icon28/07/2008
Appointment Terminate, Director Donald Thomas Harvey Logged Form
dot icon28/07/2008
Director Appointed Julie Marie Howard Logged Form
dot icon27/07/2008
Director appointed roger graham bullen
dot icon27/07/2008
Appointment Terminated Director donald harvey
dot icon27/07/2008
Director appointed julie marie howard
dot icon14/05/2008
Registered office changed on 15/05/2008 from chamberlain house 133 edmund street birmingham B3 2HJ
dot icon21/04/2008
Return made up to 28/03/08; full list of members
dot icon26/02/2008
Director's Change of Particulars / richard fischer / 01/01/2008 / Street was: 3835 bernay lane, now: 7 butera lane; Post Town was: hoffman estates, now: south barrington; Region was: illinois 60195, now: illinois; Post Code was: , now: 60010
dot icon13/01/2008
Director's particulars changed
dot icon13/12/2007
Auditor's resignation
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Secretary resigned;director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Secretary resigned;director resigned
dot icon28/06/2007
Full accounts made up to 2007-03-31
dot icon09/04/2007
Return made up to 28/03/07; full list of members
dot icon09/04/2007
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon26/06/2006
Registered office changed on 27/06/06 from: the shippon church road, dodleston chester cheshire CH4 9NG
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon20/07/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
New director appointed
dot icon28/04/2005
Secretary resigned;director resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
Full accounts made up to 2004-10-31
dot icon24/04/2005
Miscellaneous
dot icon24/04/2005
Auditor's resignation
dot icon17/04/2005
New director appointed
dot icon08/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Return made up to 28/03/05; full list of members
dot icon31/05/2004
Full accounts made up to 2003-10-31
dot icon02/04/2004
Return made up to 28/03/04; full list of members
dot icon07/09/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon09/06/2003
Registered office changed on 10/06/03 from: 24 nicholas street chester cheshire CH1 2AU
dot icon17/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon11/05/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon28/04/2003
New director appointed
dot icon27/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Robert Charles
Director
07/04/2005 - 08/06/2007
40
Leng, James Peter
Director
06/04/2005 - 07/06/2007
13
ABOGADO NOMINEES LIMITED
Corporate Secretary
07/06/2007 - Present
663
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/03/2003 - 31/05/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/03/2003 - 31/05/2003
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGMENTIS CONTRACT SERVICES LIMITED

AUGMENTIS CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGMENTIS CONTRACT SERVICES LIMITED?

toggle

AUGMENTIS CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 21/05/2012.

Where is AUGMENTIS CONTRACT SERVICES LIMITED located?

toggle

AUGMENTIS CONTRACT SERVICES LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What does AUGMENTIS CONTRACT SERVICES LIMITED do?

toggle

AUGMENTIS CONTRACT SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AUGMENTIS CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.