BUILDTOWER LIMITED

Company Documents

DateDescription
09/09/159 September 2015 ORDER OF COURT - RESTORATION

View Document

18/07/0218 July 2002 DISSOLVED

View Document

18/04/0218 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/04/0218 April 2002 RETURN OF FINAL MEETING RECEIVED

View Document

22/02/0222 February 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0127 July 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0123 January 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM:
MONTROSE HOUSE
CLAYHILL
NESTON
SOUTH WIRRAL L64 3RU

View Document

19/01/0019 January 2000 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/0019 January 2000 APPOINTMENT OF LIQUIDATOR

View Document

19/01/0019 January 2000 STATEMENT OF AFFAIRS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/06/9520 June 1995 ￯﾿ᄑ NC 100/200
01/03/95

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

08/07/948 July 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 ALTER MEM AND ARTS 27/05/94

View Document

27/05/9427 May 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


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