BANDFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/08/03; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 7 DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 33 WOODBOURNE CLOSE FAREHAM HAMPSHIRE PO15 5QQ

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED BENFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/008 August 2000 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