THE BUILD GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/07/1213 July 2012 | 11/10/08 NO CHANGES AMEND |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GAVIN NEVILLE |
27/06/1227 June 2012 | SECOND FILING WITH MUD 11/10/09 FOR FORM AR01 |
27/06/1227 June 2012 | SECOND FILING WITH MUD 11/10/11 FOR FORM AR01 |
27/06/1227 June 2012 | 11/10/06 FULL LIST AMEND |
27/06/1227 June 2012 | SECOND FILING WITH MUD 11/10/10 FOR FORM AR01 |
27/06/1227 June 2012 | 11/10/07 FULL LIST AMEND |
25/06/1225 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/10/1121 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
27/04/1127 April 2011 | PREVSHO FROM 28/02/2011 TO 31/08/2010 |
14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/11/0924 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HAMILTON / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMILTON / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HEASMAN / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK NEVILLE / 15/10/2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/061 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | STRIKE-OFF ACTION DISCONTINUED |
12/09/0612 September 2006 | FIRST GAZETTE |
16/06/0616 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 THE BUILD GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
19/10/0519 October 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07 |
19/10/0519 October 2005 | S366A DISP HOLDING AGM 11/10/05 |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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