Bsj Mechanical & Plumbing Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2009)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
CROSSLAND WRIGHT MECHANICAL & PLUMBING SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 04157687 Record last updated Sunday, April 5, 2015 10:23:04 PM UTC Official Address 93 Queen Street Central There are 2,140 companies registered at this street
Locality Central Region Sheffield, England Postal Code S11WF Sector Plumbing
Visits BSJ MECHANICAL & PLUMBING SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-6 2013-7 2014-7 2024-6 2024-7 2025-2 2025-3 0 1 2 3 Searches BSJ MECHANICAL & PLUMBING SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-2 2016-11 2017-4 2020-3 2021-2 2022-4 2022-12 2024-6 0 1 2 Document Type Publication date Download link Notices May 31, 2014 Resolutions for winding-up Registry Dec 24, 2012 Resignation of 6 people: 2 companies, 3 men and a woman Registry Oct 15, 2011 Second notification of strike-off action in london gazette Registry Jul 15, 2011 Return of final meeting in a creditors' voluntary winding-up Registry May 11, 2011 Liquidator's progress report Registry Nov 4, 2010 Liquidator's progress report 4157... Registry Oct 12, 2009 Statement of company's affairs Registry Oct 12, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Oct 12, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Sep 10, 2009 Change in situation or address of registered office Financials May 13, 2009 Annual accounts Registry Feb 10, 2009 Annual return Financials Apr 23, 2008 Annual accounts Registry Feb 19, 2008 Annual return Financials Dec 27, 2007 Annual accounts Registry Feb 21, 2007 Annual return Financials May 4, 2006 Annual accounts Registry Feb 20, 2006 Annual return Financials Jul 22, 2005 Annual accounts Registry Feb 21, 2005 Annual return Financials Jun 28, 2004 Annual accounts Registry Feb 27, 2004 Annual return Financials Jun 17, 2003 Annual accounts Registry Feb 14, 2003 Annual return Financials Jul 8, 2002 Annual accounts Registry Jul 4, 2002 Particulars of a mortgage or charge Registry Jul 4, 2002 Particulars of a mortgage or charge 4157... Registry Feb 13, 2002 Annual return Registry Jun 16, 2001 Appointment of a director Registry Jun 8, 2001 Particulars of a mortgage or charge Registry Mar 5, 2001 Change of name certificate Registry Mar 5, 2001 Company name change Registry Feb 27, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 22, 2001 Resignation of a director Registry Feb 22, 2001 Resignation of a secretary Registry Feb 22, 2001 Appointment of a director Registry Feb 22, 2001 Change in situation or address of registered office Registry Feb 22, 2001 Appointment of a director Registry Feb 22, 2001 Appointment of a director 4157... Registry Feb 9, 2001 Appointment of a person as Nominee Director