BUCKTECH SERVICES LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/09/2014 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/09/1923 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/01/1913 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 44 RIPLEY ROAD BELVEDERE DA17 5AH

View Document

04/09/134 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BUCK / 01/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BUCK / 01/10/2009

View Document

14/12/0914 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINA RIBAUDO

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 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