BRISTOL TIMBER STORE 2000 LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

18/12/0718 December 2007 ADMINISTRATION TO DISSOLUTION

View Document

27/06/0727 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/06/0727 June 2007 EXTENSION OF ADMINISTRATION

View Document

22/06/0722 June 2007 EXTENSION OF ADMINISTRATION

View Document

23/01/0723 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

04/08/064 August 2006 STATEMENT OF PROPOSALS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 487A GLOUCESTER ROAD HORFIELD BRISTOL AVON BS7 8UA

View Document

26/06/0626 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 16/04/02

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 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