B & W DEVELOPERS LTD.

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1115 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1029 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BAMBRICK

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 Annual return made up to 21 May 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED THOMAS JOHNSTON SCOTT

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED STEVEN MORRIS MORRIS

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 30 EASTER DRYLAW VIEW EDINBURGH EH4 2QP

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 18 EASTER DRYLAW BANK EDINBURGH MIDLOTHIAN EH4 2QN

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 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