BFS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 STATEMENT BY DIRECTORS

View Document

13/05/1113 May 2011 REDUCE ISSUED CAPITAL 31/03/2011

View Document

13/05/1113 May 2011 SOLVENCY STATEMENT DATED 31/03/11

View Document

28/04/1128 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE CAROLINE HOLLINS / 18/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BUSINESS CENTRE HAZLETON INTERCHANGE LAKESMERE ROAD HORNDEAN HAMPSHIRE PO8 9FQ

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RACE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 GBP IC 50000/25000 31/03/08 GBP SR 25000@1=25000

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARTIN RACE

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM THE BUSINESS CENTRE HAZLETON INTERCHANGE LAKESMERE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9FQ

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ZOE CAROLINE HOLLINS

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JENNIFER ELIZABETH BURT LOGGED FORM

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER BURT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER BURT

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM THE OLD PUMP HOUSE, WARREN ROAD LISS HAMPSHIRE GU33 7DG

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 THE OLD PUMP HOUSE WARREN ROAD LISS HAMPSHIRE GU33 7BG

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 THE BUSINESS CENTRE HAZLETON INTERCHANGE, HORNDEAN HAMPSHIRE PO8 9FQ

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 PINE CROFT HOUSE CHURT ROAD HINDHEAD SURREY GU26 6PD

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 � NC 10000/59000 06/10/00

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 06/10/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 COMPANY NAME CHANGED QUALITY FOOD SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED LOWE WALKER UK LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 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