BSB DESIGN & DETAILING LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 22/05/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GERRARD MCKENNA

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY STUART SHIELDS

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANN

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR WILLIAM MCCANN

View Document

06/08/156 August 2015 COMPANY NAME CHANGED BSB INTU-TECH LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

15/07/1515 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART SHIELDS / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES EGAN

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR LEE SOUTHON

View Document

22/06/1222 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM WHITE CROSS INDUSTRIAL PARK WHITECROSS NEAR LINLITHGOW WEST LOTHIAN EH49 6LH UNITED KINGDOM

View Document

11/05/1011 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED JAMES EGAN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED LEE SOUTHON

View Document

28/04/1028 April 2010 SECRETARY APPOINTED STUART SHIELDS

View Document

28/04/1028 April 2010 18/01/10 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED GERRARD MCKENNA

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED WILLIAM BELL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ALAN BROWN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED STUART SHIELDS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

22/01/1022 January 2010 CHANGE OF NAME 18/01/2010

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED BSB INTUTECH LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information