BAMFORD SOLUTIONS LTD

Company Documents

DateDescription
20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
19 POPLAR DRIVE
YEOVIL
SOMERSET
BA21 3UL

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY BISHOP

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERKS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE BAMFORD

View Document

14/05/1114 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/04/119 April 2011 DIRECTOR APPOINTED MR MATTHEW PERKS

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 COMPANY NAME CHANGED ROB BAMFORD PLUMBING & HEATING LTD
CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/102 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE BAMFORD / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY BISHOP / 05/10/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
10 BROADMEAD LANE
NORTON SUB HAMDON
SOMERSET
TA14 6SS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 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