B R SERVICES (WISBECH) LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WAKEFIELD / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR CRAIG

View Document

17/06/0817 June 2008 SECRETARY APPOINTED BEVERLEY WAKEFIELD

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED EDWARD WAKEFIELD

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ALECOCK

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED CASA ALDEA LIMITED
CERTIFICATE ISSUED ON 12/06/08

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 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