B c e (Halstead) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BILLAM PLANT & HAULAGE LIMITED
BILLAM CIVIL ENGINEERING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05120971 |
Record last updated |
Monday, July 27, 2015 2:52:31 PM UTC |
Official Address |
7 Unit Fifth Avenue Bluebridge Industrial Estate Halstead St Andrew's
There are 16 companies registered at this street
|
Locality |
Halstead St Andrew's |
Region |
Essex, England |
Postal Code |
CO92SZ
|
Sector |
General construction & civil engineering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 8, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 8, 2013 |
Release of official receiver
|  |
Registry |
Jun 9, 2010 |
Order to wind up
|  |
Registry |
May 4, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 25, 2009 |
Change of particulars for director
|  |
Registry |
Nov 25, 2009 |
Annual return
|  |
Registry |
May 29, 2009 |
Company name change
|  |
Registry |
May 28, 2009 |
Change of name certificate
|  |
Financials |
Feb 12, 2009 |
Annual accounts
|  |
Registry |
Jun 24, 2008 |
Resignation of a secretary
|  |
Registry |
Jun 5, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 15, 2008 |
Annual return
|  |
Registry |
Feb 5, 2008 |
Resignation of a director
|  |
Registry |
Jan 31, 2008 |
Resignation of one Construction Manager and one Director (a man)
|  |
Financials |
Aug 28, 2007 |
Annual accounts
|  |
Registry |
Jul 31, 2007 |
Annual return
|  |
Registry |
May 8, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 2, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 26, 2007 |
Change of accounting reference date
|  |
Registry |
Mar 26, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 26, 2007 |
Appointment of a director
|  |
Registry |
Mar 26, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 1, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Sep 8, 2006 |
Annual return
|  |
Registry |
Aug 23, 2006 |
Resignation of a director
|  |
Registry |
Apr 6, 2006 |
Change of name certificate
|  |
Registry |
Apr 6, 2006 |
Company name change
|  |
Registry |
Oct 10, 2005 |
Resignation of one Director (a man) and one Plant Manager
|  |
Registry |
Jun 14, 2005 |
Annual return
|  |
Registry |
Dec 21, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 9, 2004 |
Resignation of a secretary
|  |
Registry |
Jun 9, 2004 |
Appointment of a director
|  |
Registry |
Jun 9, 2004 |
Resignation of a director
|  |
Registry |
Jun 9, 2004 |
Appointment of a secretary
|  |
Registry |
Jun 9, 2004 |
Appointment of a director
|  |
Registry |
Jun 9, 2004 |
Change in situation or address of registered office
|  |
Registry |
May 6, 2004 |
Five appointments: 3 men and 2 companies
|  |