BUILDING CIVIL (SOLUTIONS) LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/12/1312 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013

View Document

21/05/1321 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/05/1321 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2013

View Document

10/01/1310 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012

View Document

21/12/1221 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/08/1221 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/08/129 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
ALLAN HOUSE 10 JOHN PRINCES STREET
LONDON
W1G 0AH

View Document

25/06/1225 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD
COSHAM
HAMPSHIRE
PO6 3TH

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED REILLY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 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