BATHURST HSE LTD

Company Documents

DateDescription
02/10/142 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/142 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / FLORA ELIZABETH BATHURST / 11/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC BATHURST / 11/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
MULBERRY HOUSE 53 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DJ

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
C/O LAWFORD BUSINESS SERVICES LTD
THE OLD STATION LOWER GROUND FLOOR
MOOR LANE
STAINES-UPON-THAMES
MIDDLESEX
TW18 4BB
ENGLAND

View Document

28/10/1328 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1328 October 2013 DECLARATION OF SOLVENCY

View Document

28/10/1328 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
LAWFORD HOUSE
LEACROFT
STAINES
TW18 4NN

View Document

10/07/1210 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC BATHURST / 07/06/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 S366A DISP HOLDING AGM 12/06/05

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • 3POINT2 LTD


  • 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