B. S. A. FOUNDRIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Geoffrey Robert James Borwick as a director on 2025-04-10

View Document

27/02/1827 February 2018 ORDER OF COURT - RESTORATION

View Document

20/04/9920 April 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/9829 December 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/9813 November 1998 APPLICATION FOR STRIKING-OFF

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 AUDITOR'S RESIGNATION

View Document

28/06/9728 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9528 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 EXEMPTION FROM APPOINTING AUDITORS 22/08/94

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM:
FAVERDALE
DARLINGTON
CO DURHAM
DL3 0PP

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 S386 DISP APP AUDS 06/05/94

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/12/927 December 1992 SECRETARY RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 16/11/91; CHANGE OF MEMBERS

View Document

04/06/914 June 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/914 June 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/914 June 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/02/911 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/01/8814 January 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/01/8814 January 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/877 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM:
1 LOVE LANE
LONDON EC2V 7HJ

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 18/11/85; FULL LIST OF MEMBERS

View Document

14/04/7214 April 1972 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