BINGTREE LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

03/03/133 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/05/1130 May 2011 REGISTERED OFFICE CHANGED ON 30/05/2011 FROM 5 FIELDHEAD ROAD SUMMERFIELDS WILMSLOW CHESHIRE SK9 2NJ UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE JOHANNA BOND / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOND / 30/11/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 25 POWNALL ROAD POWNALL PARK WILMSLOW CHESHIRE SK9 5DR

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOND / 03/01/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ADOPT MEM AND ARTS 07/12/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/94;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/07/9327 July 1993 S366A DISP HOLDING AGM 04/01/93 S252 DISP LAYING ACC 04/01/93 S386 DISP APP AUDS 04/01/93

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 3 ROWAN COURT HAWTHORN GROVE WILMSLOW CHESHIRE SK9 5DE

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 12 HAWTHORN GROVE WILMSLOW CHESHIRE SK9 5DE

View Document

06/01/926 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/01/926 January 1992

View Document

11/01/9111 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 137 TOWN STREET HORSFORTH LEEDS LS18 5BL

View Document

02/01/902 January 1990

View Document

02/01/902 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 17 ADEL PARK GARDENS ADEL LEEDS YORKSHIRE LS16 8BN

View Document

17/01/8717 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document


More Company Information