BRIDGECROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/093 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/0919 February 2009 APPLICATION FOR STRIKING-OFF

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 18 T8/9 C/O D & A HILL, BROOKE'S MILL ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM T8/9 BROOKES MILL ARMITAGE BRIDGE HUDDERSFIELD WEST YORKSHIRE HD4 7NR

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR JOHN ANTHONY ROWAN

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 09/10/2007

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROWAN / 09/10/2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 113 ELDON ROAD MARSH HUDDERSFIELD HD1 4ND

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/077 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 17 WESTFIELDS AVENUE MIRFIELD WEST YORKSHIRE WF14 9PN

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 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