BSL BUILT SOLUTIONS (LONDON) LIMITED

Company Documents

DateDescription
07/02/177 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016

View Document

14/07/1614 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016

View Document

14/07/1614 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/02/1619 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2016

View Document

08/10/158 October 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/09/1516 September 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/09/157 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
13 GRANGE WAY
WHITEHALL IND EST
COLCHESTER
ESSEX
CO2 8HG

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY GRANT

View Document

26/03/1526 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRANT / 31/03/2012

View Document

25/10/1225 October 2012 CURREXT FROM 30/10/2012 TO 31/03/2013

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL GRANT / 31/03/2012

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/04/1219 April 2012 PREVSHO FROM 31/03/2012 TO 30/10/2011

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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