BANKSFIELD INVESTMENTS LIMITED

06587925
93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF

Documents

Documents
Date Category Description Pages
18 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
18 Apr 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 8 Buy now
12 Apr 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2011 resolution Resolution 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 officers Appointment of director (Rajeshree Harish Kanabar) 3 Buy now
03 Aug 2010 officers Appointment of director (Mr Himat Gami) 3 Buy now
03 Aug 2010 officers Appointment of secretary (Rajeshree Harish Kanabar) 3 Buy now
03 Aug 2010 officers Termination of appointment of director (Patricia Robinson) 2 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Shaukat Moledina) 2 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 10 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for secretary (Shaukat Moledina) 1 Buy now
09 Feb 2010 accounts Annual Accounts 13 Buy now
22 Oct 2009 officers Appointment of secretary (Shaukat Moledina) 2 Buy now
27 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
03 Jul 2008 miscellaneous Statement Of Affairs 19 Buy now
03 Jul 2008 capital Ad 17/06/08 gbp si 999@1=999 gbp ic 1/1000 2 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 May 2008 officers Director appointed patricia robinson 3 Buy now
21 May 2008 officers Appointment Terminated Director ws (directors) LIMITED 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
21 May 2008 accounts Accounting reference date extended from 31/05/2009 to 31/08/2009 1 Buy now
21 May 2008 resolution Resolution 1 Buy now
16 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2008 incorporation Incorporation Company 15 Buy now