BFE ELECTRICAL TESTING LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/11/1516 November 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
23 NELSON MANDELA PLACE
GLASGOW
G2 1QY

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
GEDDES HOUSE KIRKTON NORTH ROAD
LIVINGSTON
WEST LOTHIAN
EH54 6GU

View Document

19/02/1419 February 2014 COURT ORDER NOTICE OF WINDING UP

View Document

19/02/1419 February 2014 NOTICE OF WINDING UP ORDER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITEMAN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY EMMA WHITEMAN

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1025 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RODERICK WHITEMAN / 18/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: LAW HOUSE FAIRBAIRN PLACE LIVINGSTON WEST LOTHIAN EH54 6TN

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 DIRECTOR'S PARTICULARS EDWARD WHITEMAN

View Document

08/01/098 January 2009 SECRETARY'S PARTICULARS EMMA WHITEMAN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/081 May 2008 DIRECTOR RESIGNED BRIAN WHITEMAN

View Document

01/05/081 May 2008 DIRECTOR RESIGNED FIONA WHITEMAN

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: UNIT 1, 102 NIGEL RISE LIVINGSTON WEST LOTHIAN EH54 6LX

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/06/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 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