BEXLEY SCAFFOLDING LIMITED

Company Documents

DateDescription
28/06/0628 June 2006 DISSOLVED

View Document

28/03/0628 March 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

22/02/0622 February 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/10/045 October 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

13/08/0413 August 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 STRIKE-OFF ACTION SUSPENDED

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 FIRST GAZETTE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: G OFFICE CHANGED 03/06/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/06/943 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information