BY PASS HANDLING LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1221 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

05/09/105 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY GREEN / 01/06/2008

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET GREEN / 01/06/2008

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: G OFFICE CHANGED 10/07/02 25 BLOSSOM CLOSE, BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2FR

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information