BALFOUR B C LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1410 December 2014 ORDER OF COURT - RESTORATION

View Document

10/12/1410 December 2014 CHANGE OF NAME 02/10/2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR VIJAY INDUKUMAR PATEL

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED BALFOUR BUSINESS CENTRE MANAGEMENT COMPANY
CERTIFICATE ISSUED ON 10/12/14

View Document

09/01/969 January 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/9512 September 1995 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/9527 July 1995 APPLICATION FOR STRIKING-OFF

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM:
87 CAMDEN STREET
BIRMINGHAM
B1 3DE

View Document

07/10/937 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 SECRETARY RESIGNED

View Document

07/10/937 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 S369(4) SHT NOTICE MEET 07/06/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED
PAKENHAM PROPERTIES LIMITED
CERTIFICATE ISSUED ON 24/07/89

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 260589

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information