BUILDING AND ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1127 May 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/113 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY OSARENI ONAH / 04/04/2010

View Document

16/03/1016 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 7 CHEQUERS PARADE RIPPLE ROAD DAGENHAM ESSEX RM9 6RT

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/04/024 April 2002 COMPANY NAME CHANGED UK LOST AND FOUND LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: G OFFICE CHANGED 27/04/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 Incorporation

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