BUILDING SERVICES AND MAINTENANCE LIMITED

Company Documents

DateDescription
04/07/124 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/124 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/12/1129 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011

View Document

23/06/1123 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2011

View Document

30/12/1030 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2010

View Document

03/12/093 December 2009 STATEMENT OF AFFAIRS/4.19

View Document

03/12/093 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/093 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM SUITE 3 UNIT 6 PARKSIDE HOUSE 15 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 10 KING STREET LANE WINNERSH WOKINGHAM BERKSHIRE RG41 5AS

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED H S & M BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/09

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN FITZGERALD

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 99 LONDON STREET, READING, BERKSHIRE RG1 4QA

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 Resolutions

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/05/0512 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED K F P NETWORKS LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED CUMBERS LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

24/02/0424 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 Incorporation

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0031 January 2000 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