B F CONTRACTS LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014

View Document

09/04/139 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIVA PARAMESWARAN

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR SIVA PARAMESWARAN

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED GORDON WILLIAM BELL

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIVAMARAN PARAMESWARAN

View Document

05/10/095 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: K CHARTERED ACCOUNTANTS, 311 BALLARDS LANE, FINCHLEY, LONDON N12 8LY

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED BELL FRAMPTON CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED BELL FRAMPTON JOINERY LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company