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 Type | Publication 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 |  |