BUILDING TRADE SERVICES LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 168 THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1LE UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 160 WESTERN ROAD HAYWARDS HEATH WEST SUSSEX RH16 3LQ U.K

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / AVRIL BARCLAY / 01/07/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BARCLAY / 01/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/05/1220 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BARCLAY / 22/06/2010

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 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