Building Partnerships (Northern) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 1996)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
A C A MAINTENANCE LIMITED
A.C.A (B.M.S) LIMITED
Company type Private Limited Company , Dissolved Company Number 02479998 Record last updated Sunday, April 12, 2015 8:38:57 PM UTC Official Address 348 Lytham Road Waterloo There are 712 companies registered at this street
Locality Waterloo Region Blackpool, England Postal Code FY41DW Sector General construction & civil engineering
Visits BUILDING PARTNERSHIPS (NORTHERN) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2023-3 2024-7 2024-8 2025-1 0 1 2 3 Document Type Publication date Download link Registry Nov 16, 2013 Second notification of strike-off action in london gazette Registry Aug 16, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Aug 22, 2012 Liquidator's progress report Registry Jul 6, 2011 Statement of company's affairs Registry Jul 6, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry Jul 6, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Jun 17, 2011 Change of registered office address Registry May 14, 2011 Annual return Financials Mar 30, 2011 Annual accounts Registry Jul 5, 2010 Resignation of one Systems Analyst and one Director (a man) Registry Jul 5, 2010 Resignation of one Director Registry May 12, 2010 Resignation of one Director 2479... Registry Apr 23, 2010 Resignation of one Printer/Decorator and one Director (a man) Financials Mar 30, 2010 Annual accounts Registry Mar 3, 2010 Annual return Registry Mar 3, 2010 Change of particulars for director Registry Mar 3, 2010 Change of particulars for director 2479... Registry Mar 3, 2010 Change of particulars for director Registry Mar 3, 2010 Change of particulars for director 2479... Financials Apr 30, 2009 Annual accounts Registry Apr 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2479... Registry Apr 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 20, 2009 Annual return Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars 2479... Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 24, 2008 Appointment of a man as Director Registry Oct 23, 2008 Appointment of a man as Systems Analyst and Director Registry May 20, 2008 Annual return Financials Apr 29, 2008 Annual accounts Registry May 23, 2007 Annual return Financials Apr 13, 2007 Annual accounts Financials Apr 26, 2006 Annual accounts 2479... Registry Apr 20, 2006 Annual return Financials Apr 29, 2005 Annual accounts Registry Apr 7, 2005 Annual return Registry Sep 30, 2004 Company name change Registry Sep 30, 2004 Change of name certificate Registry May 19, 2004 Annual return Financials Apr 28, 2004 Annual accounts Registry May 24, 2003 Particulars of a mortgage or charge Financials May 4, 2003 Annual accounts Registry Apr 9, 2003 Annual return Financials Apr 29, 2002 Annual accounts Registry Mar 27, 2002 Annual return Financials Apr 4, 2001 Annual accounts Registry Apr 3, 2001 Alteration to memorandum and articles Registry Mar 14, 2001 Annual return Registry Dec 18, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 9, 2000 Particulars of a mortgage or charge Financials Apr 26, 2000 Annual accounts Registry Mar 1, 2000 Annual return Financials Jun 30, 1999 Annual accounts Registry May 18, 1999 Annual return Financials Jul 28, 1998 Annual accounts Registry Jun 8, 1998 Change in situation or address of registered office Registry Apr 3, 1998 Notice of change of directors or secretaries or in their particulars Registry Mar 25, 1998 Notice of change of directors or secretaries or in their particulars 2479... Registry Mar 25, 1998 Change in situation or address of registered office Registry Mar 25, 1998 Annual return Financials Apr 18, 1997 Annual accounts Registry Mar 14, 1997 Annual return Registry Jan 4, 1997 Particulars of a mortgage or charge Registry Dec 12, 1996 Company name change Registry Dec 11, 1996 Change of name certificate Financials May 6, 1996 Annual accounts Registry Mar 22, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 30, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Mar 6, 1995 Annual return Financials Dec 14, 1994 Annual accounts Registry Mar 16, 1994 Annual return Financials Feb 1, 1994 Annual accounts Registry Jun 27, 1993 Annual return Financials Feb 21, 1993 Annual accounts Registry May 27, 1992 Director's particulars changed Registry May 27, 1992 Annual return Registry May 19, 1992 Exemption from appointing auditors Financials May 19, 1992 Annual accounts Registry Aug 13, 1991 Annual return Registry Mar 11, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Registry Apr 5, 1990 Director resigned, new director appointed Registry Apr 5, 1990 Change in situation or address of registered office