B & H CONTRACT SERVICES LTD.

Company Documents

DateDescription
19/06/1319 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1319 March 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM UNIT 10, CORONATION ROAD INDUSTR IAL ESTATE, 5 PRINCESS ROAD NEW STEVENSTON, MOTHERWELL LANARKSHIRE ML1 4JD

View Document

06/09/106 September 2010 NOTICE OF WINDING UP ORDER

View Document

06/09/106 September 2010 COURT ORDER NOTICE OF WINDING UP

View Document

12/08/1012 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HAMILTON

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTIC OF MORT/CHARGE *****

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 10, CORONATION ROAD INDUSTR IAL ES

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 PARTIC OF MORT/CHARGE *****

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: ROOM 7 BARNCLUITH BUSINESS CENTRE, TOWNHEAD STREET HAMILTON ML3 7DP

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 91 TOWNHEAD KIRKINTILLOCH GLASGOW LANARKSHIRE G66 1NX

View Document

03/04/013 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

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