BILLINGFORD CONTRACTS LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/137 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012

View Document

08/02/118 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

02/02/112 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1126 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
17 ABBEY MILLS
CANNING RD
LONDON
E15 3NW

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MISS ABENA MPIANI

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA REEVES

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA REEVES / 17/03/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA REEVES / 29/09/2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY HOODLESS / 29/09/2009

View Document

14/09/0914 September 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA REEVES

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MISS SAMANTHA REEVES

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MISS SAMANTHA REEVES

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR ANTONY GERARD HOODLESS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY HOODLESS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA REEVES

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR ANTONY GERARD HOODLESS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ANTONY HOODLESS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA REEVES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
56 DEYNECOURT GDNS
WANSTEAD
LONDON
E11 2BU
UK

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MISS SAMANTHA REEVES

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONY HOODLESS / 01/06/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA REEVES / 01/06/2008

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED BOON LIMITED
CERTIFICATE ISSUED ON 21/07/08

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
17 ABBEY MILLS
LONDON
E15 3NW

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
46 BEACONTREE RD
LONDON
E11 3AX

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA REEVES / 24/02/2008

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
56 DEYNECOURT GARDENS
WANSTEAD LONDON
E11 2BU

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

11/02/0511 February 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/01/0513 January 2005 APPLICATION FOR STRIKING-OFF

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
46 BEACONTREE ROAD
LONDON
E11 3AX

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
CARIOCCA BUSINESS PARK, SUIT 72
2 SAWLEY ROAD
MANCHESTER
GREATER MANCHESTER M40 8BB

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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