- Company Overview for BUREAU VERITAS INSPECTION LIMITED (02235656)
- Filing history for BUREAU VERITAS INSPECTION LIMITED (02235656)
- People for BUREAU VERITAS INSPECTION LIMITED (02235656)
- Charges for BUREAU VERITAS INSPECTION LIMITED (02235656)
- More for BUREAU VERITAS INSPECTION LIMITED (02235656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | SH20 | Statement by Directors | |
14 Jun 2016 | SH19 |
Statement of capital on 14 June 2016
|
|
14 Jun 2016 | CAP-SS | Solvency Statement dated 05/05/16 | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AP01 | Appointment of Clare Thomas as a director on 5 April 2016 | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | TM02 | Termination of appointment of Brian Reynolds as a secretary on 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
19 Feb 2016 | AP03 | Appointment of Clare Thomas as a secretary on 10 February 2016 | |
29 Sep 2015 | AP01 | Appointment of Kenneth Mar Smith as a director on 26 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Paul Barry as a director on 26 August 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Aug 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 28 August 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
26 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
26 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 |