BF PROJECTS LTD

Company Documents

DateDescription
26/02/1826 February 2018 ORDER OF COURT TO WIND UP

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR JOHN SLOSS

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY SAMUEL BECK

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 6 CHURCH STREET BANBRIDGE BT32 4AA NORTHERN IRELAND

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM TITANIC SUITES 55/59 ADELAIDE STREET BELFAST ANTRIM BT2 8FE

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BECK

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN BECK

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

29/08/1429 August 2014 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

09/04/149 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

13/08/1313 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 200

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED ALLAN PORTER

View Document

20/06/1320 June 2013 CURREXT FROM 28/02/2013 TO 28/08/2013

View Document

07/05/137 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT A LOUGHSIDE IND ESTATE DARGAN CRESCENT BELFAST ANTRIM BT3 9JP

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MANAGING DIRECTOR SAMUEL GERARD BECK

View Document

14/08/1214 August 2012 SECRETARY APPOINTED COMPANY SECRETARY SAMUEL GERARD BECK

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BECK

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR RYAN ANTHONY BECK

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR RUSSELL ALEXANDER BECK

View Document

12/06/1212 June 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/04/117 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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