BUILDING AND RESTORATION PROJECT SERVICES LTD

Company Documents

DateDescription
16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
4A BLUNDELL CRESCENT HILLSIDE
SOUTHPORT
MERSEYSIDE
PR8 4RF

View Document

03/10/133 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY DSG SECRETARIES LIMITED

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM DUNCAN SHEARD GLASS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED OVENDEN PROJECT SERVICES LTD. CERTIFICATE ISSUED ON 11/10/10

View Document

17/03/1017 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 PORTLAND CHAMBERS 55 PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1HN

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 11B HOGHTON STREET SOUTHPORT LANCASHIRE PR9 0NS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 HAMPTON HOUSE, OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 COMPANY NAME CHANGED E P A CONSTRUCTION (UK) LTD CERTIFICATE ISSUED ON 25/06/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

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


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