BOBIAN LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 SOLVENCY STATEMENT DATED 30/04/10

View Document

04/05/104 May 2010 STATEMENT BY DIRECTORS

View Document

04/05/104 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 2

View Document

04/05/104 May 2010 REDUCE ISSUED CAPITAL 30/04/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ENDEAVOUR HOUSE ABBOTSFIELD ROAD ST. HELENS MERSEYSIDE WA9 4HU

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM THOMPSON / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EMILE DE WAELE / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 07/07/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 19/01/09

View Document

11/06/0911 June 2009 GBP NC 1000/2001000 19/01/2009

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JAMES EMILE DE WAELE

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN TRAFFORD

View Document

27/12/0727 December 2007 AUDITOR'S RESIGNATION

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; AMEND

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 S-DIV 30/03/07

View Document

18/04/0718 April 2007 RE-DES SHARES 30/03/07

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 4 TOWNGATE HOUSE TOWNGATE WORKS DARK LANE, MAWDESLEY ORMSKIRK LANCASHIRE L40 2QU

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 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