BUILDING DESIGN AND INVESTIGATION LTD

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM:
706A WILMSLOW ROAD
MANCHESTER
M20 2DW

View Document

23/12/1123 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN FORMAN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYES

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FORMAN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYES / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 08/10/08

View Document

11/11/0811 November 2008 GBP NC 200/1100
08/10/2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
BRIGHT PARTNERSHIP QUEEN'S
CHAMBERS 5 JOHN DALTON STREET
MANCHESTER
GREATER MANCHESTER
M2 6FT

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED
09/01/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

28/02/0328 February 2003 S366A DISP HOLDING AGM 18/02/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 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