BRICKFORCE SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN STURT

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE STURT

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MRS SARA HUDSON

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY COLIN STURT

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR RAYMOND HENRY HUDSON

View Document

19/03/1219 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE EMILY STURT / 01/01/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN MALCOLM STURT / 01/01/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN MALCOLM STURT / 01/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM STURT / 01/10/2010

View Document

27/08/1027 August 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/08/1019 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 36 PIXHAM LANE DORKING SURREY RH4 1PT

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/11/028 November 2002 COMPANY NAME CHANGED BARRINGTON PLASTICS LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 NIGHTINGALE HOUSE STROOD GREEN, WISBOROUGH GREEN BILLINGHURST WEST SUSSEX RH14 0HJ

View Document

21/03/0221 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: G OFFICE CHANGED 05/02/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 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