Download leads from Nexok and grow your business. Find out more

BSP Development Services Limited

Documents

Total Documents21
Total Pages63

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off
20 September 2005First Gazette notice for compulsory strike-off
12 April 2005First Gazette notice for compulsory strike-off
12 April 2005Strike-off action suspended
12 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2003Registered office changed on 10/01/03 from: 6 the croft hoylandswaine penistone south yorkshire S36 7LA
18 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director's particulars changed
28 February 2002Total exemption small company accounts made up to 30 April 2001
11 January 2002New secretary appointed
4 January 2002Secretary resigned
6 April 2001Return made up to 22/03/01; full list of members
24 January 2001Accounts for a small company made up to 30 April 2000
22 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/00
22 April 1999Company name changed quarter technologies LIMITED\certificate issued on 23/04/99
21 April 1999Director resigned
21 April 1999New director appointed
21 April 1999Registered office changed on 21/04/99 from: 35 westgate huddersfield HD1 1NY
21 April 1999New secretary appointed
21 April 1999Secretary resigned
21 April 1999Accounting reference date extended from 31/03/00 to 30/04/00
22 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing