F R BULLER NEWS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK REDVERS BULLER / 01/06/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0210 June 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company