BACK FLOW PROTECTION LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/07/1218 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAINES / 19/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAINES / 19/05/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 18 PARK FARM UPPINGHAM ROAD SKEFFINGTON LEICS LE7 9YB

View Document

04/08/084 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 COMPANY NAME CHANGED NO. 518 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/09/03

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0319 May 2003 Incorporation

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