BOBCO SURVEY & INSPECTION LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILMOUR

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS LINDA GILMOUR

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/07/1116 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACGREGOR GILMOUR / 10/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: 14 SORBIE ROAD ARDROSSAN AYRSHIRE KA22 8AQ

View Document

15/07/0815 July 2008 SECRETARY RESIGNED NICHOLAS GILMOUR

View Document

15/07/0815 July 2008 SECRETARY APPOINTED LINDA GILMOUR

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 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