BUILDING CONNECTIONS LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

30/05/1230 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005303

View Document

30/05/1230 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER GARDENER / 29/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER GARDENER / 29/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW THOMAS / 23/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW THOMAS / 23/01/2012

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA THOMAS

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

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

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 13 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: G OFFICE CHANGED 20/10/97 24-32 KILBURN HIGH ROAD LONDON NW6 5TG

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/08/97; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information