BUILD ONE LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1524 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

13/07/1513 July 2015 APPLICATION FOR STRIKING-OFF

View Document

19/12/1419 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

15/03/1215 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM VODER / 10/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 1 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 1 March 2010

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM VODER / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK COURT JONES / 16/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 1 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 REGISTERED OFFICE CHANGED ON 25/05/02 FROM: 4 GRANGEHALL COTTAGES KINLOSS MORAYSHIRE IV36 2TR

View Document

25/05/0225 May 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 01/03/01

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 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