B.D.R. TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 10/10/2011

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 10/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ROSE RAHIMI / 10/10/2010

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHMAN RAHIMI / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ROSE RAHIMI / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: G OFFICE CHANGED 10/07/01 1-18 PORTON HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ

View Document

02/05/012 May 2001 COMPANY NAME CHANGED FORWARD MAINTENANCE LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

01/12/001 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 S366A DISP HOLDING AGM 07/10/97

View Document

22/10/9722 October 1997 S386 DISP APP AUDS 07/10/97

View Document

22/10/9722 October 1997 S252 DISP LAYING ACC 07/10/97

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 WOOD STREET CHAMBERS 8-9 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE. CV37 6JE

View Document

25/10/9425 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 COMPANY NAME CHANGED B.D.R. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/03/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/06/9327 June 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: G OFFICE CHANGED 17/10/91 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

15/10/9115 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 ADOPT MEM AND ARTS 10/10/91

View Document

10/10/9110 October 1991 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