BST & SONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Progress report in a winding up by the court

View Document

01/06/241 June 2024 Progress report in a winding up by the court

View Document

24/05/2324 May 2023 Progress report in a winding up by the court

View Document

20/05/2220 May 2022 Progress report in a winding up by the court

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 9 LONG ACRE BIRMINGHAM B7 5JD ENGLAND

View Document

18/04/1918 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008111,00009480

View Document

26/02/1926 February 2019 ORDER OF COURT TO WIND UP

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR KARL BRAHAM

View Document

10/01/1910 January 2019 Notice of removal of a director

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 31 VICTORIA STREET LONDON SW1H 0EX ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM UNIT 9 LONG ACRE BIRMINGHAM B7 5JD UNITED KINGDOM

View Document

24/11/1824 November 2018 CESSATION OF KISHAN SINGH SWALI AS A PSC

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR KISHAN SWALI

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR KISHAN SINGH SWALI

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN SINGH SWALI

View Document

28/08/1828 August 2018 CESSATION OF KISHAN SWALI AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR KISHAN SWALI

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT 2 PHOENIX BUSINESS PARK, AVENUE CLOSE BIRMINGHAM B7 4NU UNITED KINGDOM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOHNSON

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM NO 1 SHAW ROAD DUDLEY DY2 8TP UNITED KINGDOM

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM NUMBERDAR COURT 301-303 ALUM ROCK ROAD BIRMINGHAM B8 3BJ ENGLAND

View Document

08/05/178 May 2017 COMPANY NAME CHANGED SHAW ROAD SALVAGE. LTD. CERTIFICATE ISSUED ON 08/05/17

View Document

05/05/175 May 2017 COMPANY NAME CHANGED BST & SONS LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR LINCOLN JOHNSON

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information