- Company Overview for BS 1002 LIMITED (NI028421)
- Filing history for BS 1002 LIMITED (NI028421)
- People for BS 1002 LIMITED (NI028421)
- Charges for BS 1002 LIMITED (NI028421)
- Insolvency for BS 1002 LIMITED (NI028421)
- More for BS 1002 LIMITED (NI028421)
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) |
---|---|---|---|
11 Jun 2010 | AP01 | Appointment of Mr Martin Joseph Quinn as a director | |
11 Jun 2010 | CH01 | Director's details changed for Malcolm Scott on 1 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for David Scott on 1 April 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of William Wright as a director | |
27 Jan 2010 | TM02 | Termination of appointment of Janice Anderson as a secretary | |
14 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
22 May 2009 | 371S(NI) | 28/04/09 annual return shuttle | |
20 Mar 2009 | AC(NI) | 31/03/08 annual accts | |
13 May 2008 | 371S(NI) | 28/04/08 annual return shuttle | |
20 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2008 | 402(NI) | Pars re mortage | |
13 Jan 2008 | UDM+A(NI) | Updated mem and arts | |
13 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2007 | 402R(NI) | Particulars of a mortgage charge | |
16 May 2007 | 371S(NI) | 28/04/07 annual return shuttle | |
22 Mar 2007 | 295(NI) | Change in sit reg add | |
22 Feb 2007 | AC(NI) | 31/03/06 annual accts | |
15 Nov 2006 | 402R(NI) | Particulars of a mortgage charge | |
10 Jul 2006 | 371S(NI) | 28/04/06 annual return shuttle | |
27 Apr 2006 | AC(NI) | 31/03/05 annual accts | |
18 Nov 2005 | 402(NI) | Pars re mortage | |
09 Oct 2005 | 371S(NI) | 28/04/05 annual return shuttle | |
10 Feb 2005 | AC(NI) | 31/03/04 annual accts | |
24 Aug 2004 | 402(NI) | Pars re mortage |