BUILDING MATTERS LIMITED

Company Documents

DateDescription
16/09/1516 September 2015 25/08/15 NO CHANGES

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/12/143 December 2014 SECRETARY APPOINTED PAUL BURTON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KYRIAKIDES

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/08/1315 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDS

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIAKIDES / 28/07/2011

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIAKIDES / 28/07/2011

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RICHARD SANDS / 28/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GODFREY PASKIN / 28/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIAKIDES / 28/07/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIAKIDES / 28/07/2011

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIAKIDES / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RICHARD SANDS / 28/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 1BG

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 MEMORANDUM OF ASSOCIATION

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED
ASTONHART LIMITED
CERTIFICATE ISSUED ON 28/01/04

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information