BAUSERVICE FISCHER LIMITED

Company Documents

DateDescription
03/12/143 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

14/03/1414 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 31/10/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
39-40 CALTHORPE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR WOLFGANG FISCHER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR NADIA FISCHER

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED
REAL ESTATE ADMINISTRATION AND R
EHABILITATION LIMITED
CERTIFICATE ISSUED ON 20/02/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/08/05

View Document

24/08/0424 August 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