BUILDERS SELECT LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/09/127 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

19/02/1219 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA POLL / 15/01/2011

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE POLL / 01/09/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, BEINN BHAN CAMISKY, SPEAN BRIDGE, INVERNESS-SHIRE, PH34 4EX, UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, ALLT MOR, INVERROY, ROY BRIDGE, INVERNESS-SHIRE,, PH31 4AQ

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE POLL / 01/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA POLL / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY KIMBER / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE POLL / 09/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALTER KIMBER / 09/02/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0816 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/069 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

10/02/0410 February 2004 PARTIC OF MORT/CHARGE *****

View Document

05/02/045 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

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