BSD DECOR LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

16/06/0916 June 2009 First Gazette

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS ISAAC WEISZ

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED BRAND SECURITY DOORS LTD. CERTIFICATE ISSUED ON 26/01/06

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 61 DARENTH ROAD LONDON N16 6ES

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED RAV BARIAH (U.K.) LTD. CERTIFICATE ISSUED ON 20/05/03

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 149 ALBION ROAD LONDON N16 9JU

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 Incorporation

View Document

11/02/0311 February 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


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