BENCHMARK BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

06/07/116 July 2011 ORDER OF COURT TO WIND UP

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LTD

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN HAILSTONE / 30/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED GEOFFREY JOHN HAILSTONE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

27/02/0827 February 2008 SECRETARY APPOINTED ROSALIND JANE HAILSTONE

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information