B & H PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED MUNRO COMMERCIALS LTD

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH MUNRO

View Document

22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR JOSEPH ALLEN MUNRO

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALLEN MUNRO COMMERCIALS LTD.

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLEN MUNRO COMMERCIALS LTD. / 06/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE BURSCOUGH LANCASHIRE L40 8JB

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY IAN MUNRO

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALLEN MUNRO COMMERCIALS LTD.

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MUNRO / 16/06/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA MUNRO

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 06/06/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 NC INC ALREADY ADJUSTED 18/03/96

View Document

02/04/962 April 1996 � NC 1000/25000 18/03/96

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED ALEC SHARPLES TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

13/10/9513 October 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 COMPANY NAME CHANGED V.G. MATHERS (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 31/08/94

View Document

06/06/946 June 1994 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