BUSINESS CONTRACTS (SOUTH COAST) LIMITED

06150334
EAGLE POINT LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TD

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
26 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Feb 2013 resolution Resolution 1 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Termination of appointment of director (Nigel Malbourne Seabrook) 1 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 officers Termination of appointment of secretary (P & a Accountancy Services(1984) Ltd) 1 Buy now
27 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2012 officers Appointment of director (Nigel Malbourne Seabrook) 3 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2011 resolution Resolution 3 Buy now
11 Jan 2011 officers Termination of appointment of director (Danny Cleary) 1 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Termination of appointment of director (Paul Vaughan) 1 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
24 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
24 Mar 2009 officers Secretary's Change of Particulars / p & a accountancy services LLP / 01/10/2008 / Date of Birth was: 10-Jun-1961, now: none; Surname was: p & a accountancy services LLP, now: p & a accountancy services(1984) LTD 1 Buy now
08 Dec 2008 accounts Annual Accounts 2 Buy now
26 Aug 2008 officers Director's Change of Particulars / dean palmer / 01/12/2007 / HouseName/Number was: , now: 30; Street was: 19 grayson close, now: proctor drive; Area was: cherque farm, now: ; Post Town was: lee on solent, now: lee-on-the-solent; Post Code was: PO13 8BH, now: PO13 8GN 2 Buy now
09 Apr 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
26 Mar 2007 accounts Accounting reference date extended from 31/03/08 to 30/04/08 1 Buy now
09 Mar 2007 incorporation Incorporation Company 18 Buy now