- Company Overview for BEARSTED CIVIL ENGINEERS LIMITED (03704238)
- Filing history for BEARSTED CIVIL ENGINEERS LIMITED (03704238)
- People for BEARSTED CIVIL ENGINEERS LIMITED (03704238)
- More for BEARSTED CIVIL ENGINEERS LIMITED (03704238)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2006 | AC92 | Restoration by order of the court | |
02 Aug 2005 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2004 | DISS6 | Strike-off action suspended | |
13 Jul 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2003 | 363s | Return made up to 28/01/03; full list of members | |
05 Dec 2002 | AA | Accounts for a small company made up to 31 January 2002 | |
07 Feb 2002 | 363s | Return made up to 28/01/02; full list of members | |
22 Nov 2001 | AA | Accounts for a small company made up to 31 January 2001 | |
14 Mar 2001 | AA | Accounts for a small company made up to 31 January 2000 | |
26 Jan 2001 | 363s | Return made up to 28/01/01; full list of members | |
19 Oct 2000 | 288c | Director's particulars changed | |
30 Aug 2000 | 287 | Registered office changed on 30/08/00 from: 3/4 bower terrace maidstone kent ME16 8RY | |
11 Feb 2000 | 363s | Return made up to 28/01/00; full list of members | |
11 Feb 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
08 Mar 1999 | MA | Memorandum and Articles of Association | |
05 Mar 1999 | 288b | Director resigned | |
05 Mar 1999 | 288b | Secretary resigned | |
05 Mar 1999 | 288a | New director appointed | |
05 Mar 1999 | 288a | New secretary appointed;new director appointed | |
25 Feb 1999 | CERTNM | Company name changed speed 7485 LIMITED\certificate issued on 26/02/99 | |
24 Feb 1999 | 287 | Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ | |
28 Jan 1999 | NEWINC | Incorporation |