REBUS BUILDING TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
STAG GATE HOUSE 63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1424 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES SPIRES / 22/12/2012

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED BUILD IT GREEN LIMITED
CERTIFICATE ISSUED ON 19/05/11

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
UNIT 4 LONGHAM BUSINESS CENTRE
168 RINGWOOD ROAD
FERNDOWN
DORSET
BH22 9BU
UNITED KINGDOM

View Document

24/03/1124 March 2011 CHANGE OF NAME 16/03/2011

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JUSTIN JAMES SPIRES

View Document

23/03/1123 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MITCHELL / 21/09/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MITCHELL / 21/09/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JAMES ANTHONY DICKINSON

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MITCHELL / 04/01/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
5 JUPITER HOUSE
CALLEVA PARK ALDERMASTON
READING
BERKSHIRE
RG7 8NN
UNITED KINGDOM

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MITCHELL / 07/01/2009

View Document

22/12/0822 December 2008 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