Britspace Modular Buildings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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
ALMERON LIMITED
HORNCASTLE INDUSTRIES LIMITED
G B INDUSTRIES LTD
Company type Private Limited Company , Receivership Company Number 04503758 Record last updated Tuesday, January 16, 2018 5:45:25 AM UTC Official Address 7 Floor Ship Canal House 98 King Street City Centre There are 28 companies registered at this street
Postal Code M24WU Sector Manufacture metal structures & parts
Visits Document Type Publication date Download link Registry Dec 7, 2015 Order of court - restoration Registry May 12, 2014 Second notification of strike-off action in london gazette Registry Feb 12, 2014 Notice of move from administration to dissolution Registry Feb 12, 2014 Administrator's progress report Registry Nov 18, 2013 Change of registered office address Registry Aug 13, 2013 Administrator's progress report Registry Aug 13, 2013 Administrator's progress report 7888636... Registry Feb 8, 2013 Notice of extension of period of administration Registry Feb 8, 2013 Notice of extension of period of administration 7880887... Registry Sep 18, 2012 Notice of statement of affairs Registry Sep 18, 2012 Notice of statement of affairs 7868674... Registry Aug 30, 2012 Notice of extension of period of administration Registry Aug 30, 2012 Administrator's progress report Registry Aug 30, 2012 Notice of extension of period of administration Registry Mar 19, 2012 Administrator's progress report Registry Mar 19, 2012 Administrator's progress report 2039934... Registry Oct 31, 2011 Notice of deemed approval of proposals Registry Oct 31, 2011 Notice of deemed approval of proposals 8501070... Registry Oct 17, 2011 Annual return Registry Oct 17, 2011 Resignation of one Secretary Registry Oct 17, 2011 Change of particulars for director Registry Oct 17, 2011 Annual return Registry Oct 11, 2011 Statement of administrator's proposals Registry Oct 11, 2011 Insolvency Registry Oct 4, 2011 Resignation of one Secretary Registry Oct 4, 2011 Resignation of one Secretary 2659952... Registry Sep 30, 2011 Resignation of one Secretary (a man) Registry Aug 24, 2011 Notice of administrators appointment Registry Aug 24, 2011 Change of registered office address Registry Aug 24, 2011 Notice of administrators appointment Registry Aug 15, 2011 Change of particulars for director Registry Aug 15, 2011 Change of particulars for director 2623519... Registry Aug 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 9, 2011 Statement of satisfaction in full or in part of mortgage or charge 8313240... Registry Aug 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 9, 2011 Statement of satisfaction in full or in part of mortgage or charge 8313242... Registry Jul 5, 2011 Appointment of a person as Secretary Registry Jul 5, 2011 Appointment of a person as Secretary 2593683... Registry Jul 5, 2011 Mortgage Registry Jun 29, 2011 Appointment of a man as Secretary Registry Jun 28, 2011 Change of registered office address Registry Jun 28, 2011 Change of registered office address 2588761... Registry Jun 27, 2011 Change of registered office address Registry Jun 27, 2011 Resignation of one Director Registry Jun 27, 2011 Change of registered office address Registry Jun 27, 2011 Appointment of a person as Director Registry Jun 27, 2011 Resignation of one Secretary Registry Jun 27, 2011 Appointment of a person as Director Registry Jun 27, 2011 Resignation of one Director Registry Jun 27, 2011 Resignation of one Director 2587775... Registry Jun 27, 2011 Resignation of one Director Registry Jun 27, 2011 Appointment of a person as Director Registry Jun 23, 2011 Particulars of a mortgage or charge Registry Jun 23, 2011 Mortgage Registry Jun 22, 2011 Resignation of one Chartered Accountant and one Director (a man) Registry Jun 17, 2011 Two appointments: 2 men Registry May 9, 2011 Appointment of a person as Director Registry May 9, 2011 Appointment of a person as Director 2629148... Registry May 6, 2011 Appointment of a woman Registry Aug 23, 2010 Resignation of one Director Registry Aug 23, 2010 Resignation of one Director 2587626... Registry Aug 19, 2010 Resignation of one Technical Director and one Director (a man) Registry Aug 6, 2010 Annual return Registry Aug 6, 2010 Change of particulars for director Registry Aug 6, 2010 Annual return Financials Jul 21, 2010 Annual accounts Financials Jul 21, 2010 Annual accounts 7885585... Financials Jan 12, 2010 Annual accounts Financials Jan 12, 2010 Annual accounts 8356786... Registry Dec 10, 2009 Resignation of one Director Registry Dec 10, 2009 Resignation of one Director 2616710... Registry Nov 24, 2009 Resignation of 2 people: one Chartered Accountant and one Director (a man) Registry Nov 20, 2009 Particulars of a mortgage or charge Registry Nov 20, 2009 Mortgage Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 7995395... Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 2029911... Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 2029901... Registry Nov 18, 2009 Particulars of a mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 2029901... Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge 2029901... Registry Nov 18, 2009 Mortgage Registry Nov 12, 2009 Particulars of a mortgage or charge Registry Nov 12, 2009 Particulars of a mortgage or charge 8044193... Registry Nov 12, 2009 Mortgage Registry Nov 12, 2009 Mortgage 8044194... Registry Aug 5, 2009 Annual return Registry Aug 5, 2009 Annual return 2587312... Registry May 29, 2009 Resignation of a person Registry May 29, 2009 Resignation of a person 2623230... Registry May 18, 2009 Resignation of one Financial Director and one Director (a man) Financials Dec 28, 2008 Annual accounts Financials Dec 28, 2008 Annual accounts 8511593... Registry Nov 26, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 26, 2008 Notice of change of directors or secretaries or in their particulars 2603331... Registry Nov 6, 2008 Notice of change of directors or secretaries or in their particulars