EX BD SMETHWICK

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 APPLICATION FOR STRIKING-OFF

View Document

26/04/1026 April 2010 RE REGISTRATION 15/04/2010

View Document

21/04/1021 April 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

21/04/1021 April 2010 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/04/1021 April 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/04/1021 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED BULLOCK DEVELOPMENTS (SMETHWICK) LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/04/0226 April 2002 S80A AUTH TO ALLOT SEC 18/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/11/014 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

04/11/014 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKS SL9 8ER

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996

View Document

06/04/956 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 09/04/93

View Document

23/05/9423 May 1994 S386 DISP APP AUDS 27/01/94

View Document

27/04/9427 April 1994

View Document

27/04/9427 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9218 May 1992

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 22/01/92

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 AUDITOR'S RESIGNATION

View Document

07/06/917 June 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/06/917 June 1991

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: NORTHGATE ALDRIDGE STAFFORDSHIRE

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 07/07/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/6125 September 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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