CHESHIRE BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN FRANKS / 28/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN FRANKS / 03/01/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM THE FRANKS GROUP LIMITED EUROPA BUSINESS PARK UNIT 67 G12 67 BIRDHALL LANE STOCKPORT CHESHIRE SK3 0XA

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM EUROPA BUSINESS PARK UNIT 67G12 BUILDING 67 BIRD HALL LANE, STOCKPORT CHESHIRE SK3 0XA

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS JOANNE NAHIRNY LOGGED FORM

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY APPOINTED JOANNE NAHIRNEY LOGGED FORM

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER FRANKS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/07/082 July 2008 SECRETARY APPOINTED JOANNE NAHINREY

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 23 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT

View Document

22/03/0322 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 23 MELLOR ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5AT

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 18 FOXLAND ROAD GATLEY CHEADLE CHESHIRE SK8 4QA

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/013 January 2001 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