BDI CONTRACT SERVICES LIMITED

Company Documents

DateDescription
06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062196170003

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
CHARLOTTE HOUSE THE WYVERN BUSINESS PARK STANIER WAY
CHADDESDEN
DERBY
DERBYSHIRE
DE21 6BF

View Document

01/03/131 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 ARTICLES OF ASSOCIATION

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA COOPER

View Document

05/11/125 November 2012 ADOPT ARTICLES 22/10/2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR GEOFFREY FRANCIS CHURCHMAN

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
MAZARS HOUSE, GELDERD ROAD
GILDERSOME
LEEDS
WEST YORKSHIRE
LS27 7JN

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA BROWNBILL / 21/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 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