ALPHABET BOUNCY CASTLES LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

21/06/1321 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/125 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
15 PENDRETH PLACE
CLEETHORPES
NORTH EAST LINCOLNSHIRE
DN35 7UR

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BLYTH

View Document

07/04/117 April 2011 SECRETARY APPOINTED MISS LYNDA MARIE DIXON

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWBOTHAM / 21/05/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 VICTORY STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NX

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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