- Company Overview for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
- Filing history for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
- People for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
- Charges for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
- Insolvency for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
- More for BUILDSTORE FINANCIAL SERVICES LIMITED (SC350345)
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) |
---|---|---|---|
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | TM01 | Termination of appointment of Timothy Doherty as a director | |
13 Sep 2011 | CH01 | Director's details changed for Mr Geoffrey Keggen Maddrell on 1 September 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 20 November 2009
|
|
17 Jan 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
16 Aug 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of David Marshall as a director | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | TM02 | Termination of appointment of David Marshall as a secretary | |
30 Dec 2009 | AP03 | Appointment of John Arthur Lewis as a secretary | |
30 Dec 2009 | AP01 | Appointment of Jeremy Paul Burden as a director | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Dec 2009 | 466(Scot) | Alterations to floating charge 2 | |
02 Dec 2009 | 466(Scot) | Alterations to floating charge 1 | |
01 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Dec 2009 | 466(Scot) | Alterations to floating charge 3 | |
26 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
26 Nov 2009 | AD02 | Register inspection address has been changed from C/O Hbj Gateley Wareing Exchange Tower Canning Street Edinburgh EH3 8EH Scotland | |
26 Nov 2009 | AD03 | Register(s) moved to registered inspection location |