Usa Building Contractors Ltd

03448607
The Pines Boars Head TN6 3HD

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2009 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
12 Jun 2009 accounts Annual Accounts 4 Buy now
18 Dec 2008 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
02 Dec 2008 officers Secretary appointed miss astrid sandra clare forster 1 Buy now
01 Dec 2008 officers Appointment Terminated Secretary jayne good 1 Buy now
03 Nov 2007 annual-return Return made up to 13/10/07; no change of members 6 Buy now
15 Aug 2007 accounts Annual Accounts 1 Buy now
08 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2006 annual-return Return made up to 13/10/06; full list of members 6 Buy now
31 May 2006 accounts Annual Accounts 1 Buy now
24 Oct 2005 annual-return Return made up to 13/10/05; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 1 Buy now
19 Jan 2005 accounts Annual Accounts 1 Buy now
29 Oct 2004 annual-return Return made up to 13/10/04; full list of members 6 Buy now
18 Oct 2003 annual-return Return made up to 13/10/03; full list of members 6 Buy now
16 Apr 2003 accounts Annual Accounts 3 Buy now
18 Oct 2002 annual-return Return made up to 13/10/02; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 3 Buy now
17 Oct 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
14 Aug 2001 accounts Annual Accounts 3 Buy now
17 Nov 2000 officers New secretary appointed 2 Buy now
17 Nov 2000 officers Secretary resigned 1 Buy now
25 Oct 2000 annual-return Return made up to 13/10/00; full list of members 7 Buy now
05 May 2000 accounts Annual Accounts 3 Buy now
01 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2000 officers New secretary appointed 2 Buy now
26 Oct 1999 annual-return Return made up to 13/10/99; full list of members 6 Buy now
21 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 1999 accounts Annual Accounts 3 Buy now
06 Jan 1999 address Registered office changed on 06/01/99 from: sherwood house 41 queens road farnborough hampshire GU14 6JP 1 Buy now
06 Jan 1999 accounts Accounting reference date extended from 31/10/98 to 31/03/99 1 Buy now
06 Nov 1998 annual-return Return made up to 13/10/98; full list of members 6 Buy now
16 Oct 1998 officers Director resigned 1 Buy now
16 Oct 1998 officers Secretary resigned 1 Buy now
16 Oct 1998 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 1998 officers New director appointed 2 Buy now
08 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 1997 officers New director appointed 2 Buy now
28 Oct 1997 officers New secretary appointed 2 Buy now
28 Oct 1997 officers Director resigned 1 Buy now
28 Oct 1997 officers Secretary resigned 1 Buy now
28 Oct 1997 address Registered office changed on 28/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER 1 Buy now
13 Oct 1997 incorporation Incorporation Company 10 Buy now