BP ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
TENON HOUSE FERRYBOAT LANE
SUNDERLAND
TYNE AND WEAR
SR5 3JN

View Document

22/10/1422 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014

View Document

15/07/1315 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 3D, RIVERSIDE INDUSTRIAL ESTATE, LANGLEY PARK DURHAM DH7 9TU

View Document

09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

25/05/1225 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTISON

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTISON

View Document

16/05/1016 May 2010 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH PEDLEY

View Document

16/05/1016 May 2010 SECRETARY APPOINTED MRS CAROLINE ELIZABETH PEDLEY

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEATTIE

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTISON

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEATTIE / 05/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATTISON / 05/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH PEDLEY / 05/01/2010

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 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