- Company Overview for BUILDEX PROPERTY SERVICES LIMITED (06436373)
- Filing history for BUILDEX PROPERTY SERVICES LIMITED (06436373)
- People for BUILDEX PROPERTY SERVICES LIMITED (06436373)
- More for BUILDEX PROPERTY SERVICES LIMITED (06436373)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | TM01 | Termination of appointment of Matthew Blakey as a director | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2010 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2010-04-09
|
|
09 Apr 2010 | CH01 | Director's details changed for Mr Matthew Lee Blakey on 26 November 2009 | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
09 Mar 2009 | 363a | Return made up to 26/11/08; full list of members | |
09 Mar 2009 | 353 | Location of register of members | |
09 Mar 2009 | 190 | Location of debenture register | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 27 osborne street grimsby uk DN31 1NU | |
08 Mar 2009 | 288b | Appointment Terminated Secretary joanne blakey | |
21 Jan 2008 | 288a | New secretary appointed | |
21 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 288b | Secretary resigned | |
26 Nov 2007 | NEWINC | Incorporation |