N D BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/11/1325 November 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

25/11/1325 November 2013 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 21/11/2017: DEFER TO 21/11/2017

View Document

11/10/1311 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

02/08/122 August 2012 DISS REQUEST WITHDRAWN

View Document

10/07/1210 July 2012 ORDER OF COURT TO WIND UP

View Document

21/01/1221 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 PREVSHO FROM 31/03/2012 TO 31/05/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY DARCH / 02/10/2009

View Document

14/11/0914 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 21 KING EDWARDS AVENUE GLOUCESTER GLOUCESTERSHIRE GL1 5DB

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 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