BISHOPSGATE LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 15000

View Document

20/06/1120 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1120 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPMAN

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FEIGHERY / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC FRANK CHAPMAN / 16/05/2010

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FEIGHERY / 16/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC FRANK CHAPMAN / 16/05/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED LISA ANNE FEIGHERY

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS LISA FEIGHERY

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS COLIN CHAPMAN

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: 67 GILHAMS AVENUE BANSTEAD SURREY SM7 1QW

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 169/170 HIGH STREET EGHAM SURREY TW20 9HZ

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 76 HIGH STREET EGHAM SURREY TW20 9HE

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 Full accounts made up to 1986-12-31

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

03/06/743 June 1974 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