B C E (HALSTEAD) LIMITED

Company Documents

DateDescription
08/08/138 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/138 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

09/06/109 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BILLAM / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 6 May 2009 with full list of shareholders

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED BILLAM CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY CASSIE ALLEN

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

26/03/0726 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED BILLAM PLANT & HAULAGE LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/05/046 May 2004 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