BUILDMASTER LTD

Company Documents

DateDescription
21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA GHISI

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
3 DRAPERS WAY
STEVENAGE OLD TOWN
HERTFORDSHIRE
SG1 3DT
ENGLAND

View Document

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

View Accounts

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND

View Document

06/05/116 May 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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