C & S BYFORD BUILDERS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1013 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/0920 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/0924 April 2009 APPLICATION FOR STRIKING-OFF

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ABIGAIL BRANNAN

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/068 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/035 December 2003 Incorporation

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