BUILDMASTER LTD
Company Documents
Date | Description |
---|---|
21/02/1421 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GHISI |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 3 DRAPERS WAY STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DT ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/02/1217 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND |
06/05/116 May 2011 | CURREXT FROM 28/02/2012 TO 31/05/2012 |
04/02/114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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