BRYANT TILBEE PROJECT SERVICES LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: OLD VICARAGE COTTAGE CROWLINK LANE, FRISTON EAST SUSSEX BN20 0AU

View Document

07/01/027 January 2002

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED REGENTCLEAN LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

19/10/0119 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 Incorporation

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