BUILDING SERVICES PROJECT MANAGEMENT LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY HARDING / 09/05/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM
MARTIN HOUSE
20A PEACH STREET
WOKINGHAM
BERKSHIRE
RG40 1XG

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
TSB HOUSE
39A PEACH STREET
WOKINGHAM
BERKSHIRE RG40 1XJ

View Document

01/06/061 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM:
ALBERT BUILDINGS
49 QUEEN VICTORIA STREET
LONDON
EC4N 4SA

View Document

16/06/0216 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 Incorporation

View Document


More Company Information