BRITSPACE MODULAR BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW COWAN

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MATTHEW COWAN

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR UNITED KINGDOM

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE JACKSON

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNICORN HOUSE BROAD LANE GILBERDYKE BROUGH EAST YORKSHIRE HU15 2TS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED JAMES BRADNEY

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADNEY

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN HUCKLE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE JACKSON

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM JACKSON / 07/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HARRIS / 07/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM JACKSON / 07/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED DERRICK TYLER

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED GOINGTOP LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9722 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9722 October 1997 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