BLACKPOOL BUILDING SERVICES DESIGN LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 8 BROOKSIDE RED MARSH INDUSTRIAL ESTATE THORNTON CLEVELEYS LANCASHIRE FY5 4EZ

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 06/10/93; CHANGE OF MEMBERS

View Document

13/10/9313 October 1993

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED OBJECTSEARCH LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: G OFFICE CHANGED 16/12/91 2 BACHES STREET LONDON N1 6UB

View Document

15/10/9115 October 1991 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