BINDON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/10/105 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY APPOINTED ROBERT PETER SADLER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA SADLER

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
TSB HOUSE
39A PEACH STREET
WOKINGHAM
BERKSHIRE RG40 1XJ

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

31/10/0231 October 2002

View Document

25/10/0225 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

18/10/0218 October 2002

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED
ZEMTEX VENTURES LIMITED
CERTIFICATE ISSUED ON 17/10/02

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information