BUCKINGHAM SCAFFOLDING (HIRE & FIX) LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
24 ESKDALE WAY
BROUGHTON
MILTON KEYNES
BUCKS
MK10 9LQ
UNITED KINGDOM

View Document

06/06/136 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
5 GIBSONS GREEN
HEELANDS
MILTON KEYNES
BUCKS
MK13 7PR
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUSSELL

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT CYRIL RUSSELL / 10/03/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM STANLEY WORKS AMPTHILL ROAD KEMPSTON HARDWICK BEDFORD BEDFORDSHIRE MK45 3JE UNITED KINGDOM

View Document

05/05/115 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 5 GIBSONS GREEN HEELANDS MILTON KEYNES BUCKINGHAMSHIRE MK13 7PR UNITED KINGDOM

View Document

14/06/1014 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: 167 TURNERS HILL CHESHUNT HERTS EN8 9BH

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED TERANCE ALBERT CYRIL RUSSELL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROY ALAN RUSSELL

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

10/03/0910 March 2009 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