BSP REALISATIONS LIMITED

06873842
1 CITY SQUARE LEEDS YORKSHIRE LS1 2AL

Documents

Documents
Date Category Description Pages
26 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 53 Buy now
26 Nov 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 53 Buy now
11 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 56 Buy now
05 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 56 Buy now
19 Jun 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
14 Feb 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
25 Jan 2012 insolvency Liquidation In Administration Proposals 85 Buy now
23 Jan 2012 officers Termination of appointment of secretary (Ann Elizabeth Mcgookin) 1 Buy now
23 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Brian David Field) 1 Buy now
30 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 officers Change of particulars for corporate director (Two Years Limited) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Edward Max Ziff) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Dr Michael Anthony Ziff) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr John Martin Weaving) 2 Buy now
12 Jan 2011 accounts Annual Accounts 14 Buy now
07 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Michael Anthony Ziff) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Edward Max Ziff) 2 Buy now
20 Apr 2010 officers Change of particulars for secretary (Miss Ann Elizabeth Mcgookin) 1 Buy now
20 Apr 2010 officers Change of particulars for director (Mr John Martin Weaving) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Brian David Field) 2 Buy now
20 Apr 2010 officers Change of particulars for corporate director (Two Years Limited) 2 Buy now
03 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
06 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from stylo house harrogate road apperley bridge bradford west yorkshire LS17 7DW uk 1 Buy now
23 Apr 2009 officers Director appointed edward max ziff 6 Buy now
17 Apr 2009 officers Director appointed john martin weaving 3 Buy now
17 Apr 2009 officers Director appointed brian david field 2 Buy now
08 Apr 2009 incorporation Incorporation Company 27 Buy now