BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BSFI) LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SANCTUARY BUILDINGS 3RD FLOOR SCHOOLS CAPITAL GREAT SMITH STREET DEPARTMENT FOR CHILDREN SCHOOLS & FAMILIES LONDON SW1P 3BT

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR LINNET BATZ

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS SARAH ELIZABETH HEALEY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINNET BATZ / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GASTON KENNEDY / 12/10/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNY

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR JAMES GASTON KENNEDY

View Document

04/04/094 April 2009 DIRECTOR APPOINTED LINNET BATZ

View Document

04/04/094 April 2009 DIRECTOR RESIGNED MICHAEL HEARTY

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM, SCHOOLS CAPITAL DIVISION, DEPARTMENT FOR EDUCATION AND, SKILLSSANCTUARY BUILDINGSGREAT, SMITH STREET LONDON, SW1P 3BT

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR DAVID BLEACH

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 SECRETARY RESIGNED SARAH BUCKLAND

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JOHN KENNY

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED PHILIP WATSON

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: TRE HOUSE, 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED INTERCEDE 2079 LIMITED CERTIFICATE ISSUED ON 22/11/06; RESOLUTION PASSED ON 22/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 COMPANY NAME CHANGED BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

08/11/058 November 2005 COMPANY NAME CHANGED INTERCEDE 2079 LIMITED CERTIFICATE ISSUED ON 08/11/05; RESOLUTION PASSED ON 06/07/06 ; RESOLUTION PASSED ON 07/11/05

View Document

06/10/056 October 2005 Incorporation

View Document

06/10/056 October 2005 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