CRAIG BULLOCK ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
22/03/1022 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/0922 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/06/095 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/095 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/095 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 45 CITY ROAD CHESTER CH1 3AE

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2 WHITE FRIARS CHESTER CH1 1NZ

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 47 MANCHESTER ROAD DENTON MANCHESTER M34 2AF

View Document

05/04/085 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 16 ST JOHN'S STREET LONDON EC1M 4NT

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 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