STRATHBEG BUILDING SERVICES LIMITED

Company Documents

DateDescription
08/06/138 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1319 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 6 BALMOSSIE MEADOW BROUGHTY FERRY DUNDEE TAYSIDE, DD5 3GG

View Document

07/05/127 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/108 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN MCGRATH / 01/03/2010

View Document

18/02/1018 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/03/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 389 STRATHBEG PLACE BROUGHTY FERRY DUNDEE DD5 3HQ

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

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