24-7 BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2 HAFOD EMMER GREEN READING BERKS RG4 8LZ |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/07/1428 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH MACONOCHIE |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM FLAT 4 23 SCOTT CLOSE EMMER GREEN READING BERKSHIRE RG4 8NY UNITED KINGDOM |
04/07/134 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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