BUILD XPRESS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED BULLIVANT / 01/06/2013

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 SECRETARY APPOINTED ROBERT BROWN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
C/O RB DRAKELOW, WALTON ROAD
DRAKELOW
BURTON ON TRENT,
STAFFS DE15 9UA

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 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