BINDING WORKS LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014

View Document

07/05/137 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
75 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6JB

View Document

02/03/122 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/122 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/03/122 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CAROLINE ALLUM / 06/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CAROLINE CALCRAFT / 07/10/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE ALLUM / 06/10/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE ALLUM / 01/10/2008

View Document

23/10/0923 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALLUM / 16/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 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