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

B J S Services (UK) Ltd

Documents

Total Documents59
Total Pages193

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off
30 October 2012Final Gazette dissolved via voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
5 July 2012Application to strike the company off the register
5 July 2012Application to strike the company off the register
25 June 2012Total exemption small company accounts made up to 31 October 2011
25 June 2012Total exemption small company accounts made up to 31 October 2011
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
26 April 2011Total exemption small company accounts made up to 31 October 2010
26 April 2011Total exemption small company accounts made up to 31 October 2010
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
17 June 2010Total exemption small company accounts made up to 31 October 2009
17 June 2010Total exemption small company accounts made up to 31 October 2009
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Barry John Sidwell on 4 October 2009
26 October 2009Director's details changed for Barry John Sidwell on 4 October 2009
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Barry John Sidwell on 4 October 2009
19 August 2009Total exemption small company accounts made up to 31 October 2008
19 August 2009Total exemption small company accounts made up to 31 October 2008
16 January 2009Return made up to 04/10/08; full list of members
16 January 2009Return made up to 04/10/08; full list of members
8 May 2008Registered office changed on 08/05/2008 from 106-108 park road rugby warwickshire CV21 2QX
8 May 2008Registered office changed on 08/05/2008 from 106-108 park road rugby warwickshire CV21 2QX
6 March 2008Total exemption small company accounts made up to 31 October 2007
6 March 2008Total exemption small company accounts made up to 31 October 2007
3 December 2007Return made up to 04/10/07; full list of members
3 December 2007Return made up to 04/10/07; full list of members
10 March 2007Total exemption small company accounts made up to 31 October 2006
10 March 2007Total exemption small company accounts made up to 31 October 2006
22 November 2006Return made up to 04/10/06; full list of members
22 November 2006Return made up to 04/10/06; full list of members
21 March 2006Total exemption small company accounts made up to 31 October 2005
21 March 2006Total exemption small company accounts made up to 31 October 2005
31 October 2005Return made up to 04/10/05; full list of members
31 October 2005Return made up to 04/10/05; full list of members
18 April 2005Total exemption small company accounts made up to 31 October 2004
18 April 2005Total exemption small company accounts made up to 31 October 2004
12 November 2004Return made up to 04/10/04; full list of members
12 November 2004Return made up to 04/10/04; full list of members
20 November 2003New secretary appointed
20 November 2003New secretary appointed
10 November 2003Registered office changed on 10/11/03 from: 106-108 park road rugby warwickshire CV21 2QX
10 November 2003New director appointed
10 November 2003New director appointed
10 November 2003Registered office changed on 10/11/03 from: 106-108 park road rugby warwickshire CV21 2QX
22 October 2003New secretary appointed
22 October 2003New secretary appointed
16 October 2003Director resigned
16 October 2003Secretary resigned
16 October 2003Director resigned
16 October 2003Secretary resigned
14 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing