BAILEY PEARCE CONTRACTING LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1410 June 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

14/01/1414 January 2014 ORDER OF COURT TO WIND UP

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

16/02/1116 February 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/02/1111 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

27/01/1027 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PEARCE / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP BAILEY / 02/10/2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED S.P.B. UTILITIES LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: G OFFICE CHANGED 07/11/03 123 BADDOW HALL CRESCENT GREAT BADDOW CHELMSFORD ESSEX CM2 7BU

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 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