BRIDGE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/105 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2010:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2009:LIQ. CASE NO.1

View Document

11/11/0911 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

07/07/097 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/06/0915 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: HARBORNE WEST 326 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU

View Document

07/05/097 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002085,00007866

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED JAMES WILSON

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED MARK JENNINGS

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED NICHOLAS ROBERTSON

View Document

09/02/099 February 2009 DIRECTOR RESIGNED JODIE STOKES-JONES

View Document

09/02/099 February 2009 DIRECTOR RESIGNED KELLY SMITH

View Document

08/01/098 January 2009 DIRECTOR RESIGNED GARY FICKLING

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MARK JOHN WILLIAM JENNINGS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED GARY MICHAEL FICKLING

View Document

16/04/0816 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED NICHOLAS ROBERTSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JODIE LOUISE STOKES-JONES

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KELLY SMITH

View Document

11/04/0811 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 4TH FLOOR HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NJ

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/03/05; NO CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/07/042 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CREST HOUSE 7 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3ED

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

20/04/0120 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 289A HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8ND

View Document

08/05/978 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 S366A DISP HOLDING AGM 31/05/96 S252 DISP LAYING ACC 31/05/96 S386 DISP APP AUDS 31/05/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 TRICORN HSE 51/53 HAGLEY ROAD EDGBASTON BIRMINGHAM W MIDS B16 8TP

View Document

25/03/9425 March 1994 SECRETARY RESIGNED

View Document

22/03/9422 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9422 March 1994 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