AS BUILDTECH CONSTRUCTION MANAGEMENT LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from 14 Nightingale Court Waldeck Road Luton LU3 1AB England to 28 Preston Court Northampton NN3 8HQ on 2023-05-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CICILIA SENAYDA LUCIA / 23/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM FLAT 22 WOODLANDS COURT WOOD STREET KETTERING NN16 9SD UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MISS CICILIA SENAYDA LUCIA

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WATSON AUTOS KENT LTD


  • 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