BEDROCK SOUTH LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-04-09

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-04-09

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-04-09

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS JACKSON / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 09/02/2016

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILES GAIR

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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