BAMPYS BRICKLAYING AND BUILDING CONTRACTORS LTD

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/109 June 2010 APPLICATION FOR STRIKING-OFF

View Document

30/05/1030 May 2010 DIRECTOR APPOINTED MR JOHN GERARD DYKES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DYKES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY BERNADETTE DYKES

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS BERNADETTE ANNE DYKES

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY JASON DYKES

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 21 DRAYCOTT CRESCENT CAM DURSLEY GLOUCESTERSHIRE GL11 5LW

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 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