BUILDING SERVICE MAINTENANCE LTD

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 PREVEXT FROM 31/03/2011 TO 27/05/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 27 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BOWMAN / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWMAN / 17/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RICHARD IAN BOWMAN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ATC DIRECTORS LIMITED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: OAKFIELD HOUSE, 35 PERRYMOUNT ROAD, HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

12/02/0812 February 2008

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

06/02/086 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/02/086 February 2008 COMPANY NAME CHANGED LOUWOOD LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

05/02/085 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0721 December 2007 APPLICATION FOR STRIKING-OFF

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 21 ORCHARD ROAD DAGENHAM RM10 9PT

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: OAKFIELD HOUSE, 35 PERRYMOUNT ROAD, HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 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