BACE ENGINEERING SERVICES LIMITED

06273685
163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AG

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 accounts Annual Accounts 6 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
15 May 2014 officers Appointment of secretary (Mr Christopher Chapman) 2 Buy now
15 May 2014 officers Termination of appointment of secretary (Nicola Podmore) 1 Buy now
10 Jul 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
22 Aug 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Paul Buttigieg) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Paul Buttigieg) 2 Buy now
24 Sep 2010 officers Change of particulars for secretary (Nicola Podmore) 1 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Paul Buttigieg) 2 Buy now
24 Sep 2010 officers Change of particulars for secretary (Nicola Podmore) 2 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2010 accounts Annual Accounts 7 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Paul Buttigieg) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
07 Jul 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
07 Jul 2009 officers Director's change of particulars / paul buttigieg / 06/07/2009 1 Buy now
07 Jul 2009 officers Secretary's change of particulars / nicola podmore / 06/07/2009 1 Buy now
02 Mar 2009 officers Director's change of particulars / paul buttigieg / 10/02/2009 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 25 elgin avenue warrington cheshire WA4 6BU 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 109 chester road warrington cheshire WA4 6ET 1 Buy now
10 Nov 2008 accounts Annual Accounts 5 Buy now
13 Jun 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
13 Jun 2008 officers Director's change of particulars / paul buttigieg / 01/08/2007 2 Buy now
22 Dec 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: 33 colston dale, stapleton bristol avon BS161TR 1 Buy now
08 Jun 2007 incorporation Incorporation Company 12 Buy now