BOGART

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Appointment of Mr Gary Keenan as a director on 2020-01-14

View Document

28/10/2128 October 2021 Appointment of Mr Mark Keenan as a director on 2020-01-14

View Document

28/10/2128 October 2021 Appointment of Mr Neil Keenan as a director on 2020-01-14

View Document

28/10/2128 October 2021 Appointment of Mr Stephen Bradley as a director on 2020-01-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0199390006

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN THERESA KEENAN / 09/08/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK KEENAN / 09/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

04/09/094 September 2009 09/08/09 ANNUAL RETURN SHUTTLE

View Document

25/02/0925 February 2009 09/08/08 ANNUAL RETURN SHUTTLE

View Document

17/12/0717 December 2007 09/08/07

View Document

10/08/0610 August 2006 09/08/06 ANNUAL RETURN SHUTTLE

View Document

16/05/0616 May 2006 UPDATED MEM AND ARTS

View Document

16/05/0616 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0524 August 2005 09/08/05 ANNUAL RETURN SHUTTLE

View Document

18/08/0418 August 2004 09/08/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 09/08/03 ANNUAL RETURN SHUTTLE

View Document

11/04/0311 April 2003 AUDITOR RESIGNATION

View Document

15/08/0215 August 2002 09/08/02 ANNUAL RETURN SHUTTLE

View Document

06/11/016 November 2001 PARS RE MORTAGE

View Document

14/08/0114 August 2001 09/08/01 ANNUAL RETURN SHUTTLE

View Document

25/01/0125 January 2001 PARS RE MORTAGE

View Document

07/08/007 August 2000 09/08/00 ANNUAL RETURN SHUTTLE

View Document

15/08/9915 August 1999 09/08/99 ANNUAL RETURN SHUTTLE

View Document

28/07/9828 July 1998 09/08/98 ANNUAL RETURN SHUTTLE

View Document

15/09/9715 September 1997 09/08/97 ANNUAL RETURN SHUTTLE

View Document

17/09/9617 September 1996 09/08/96 ANNUAL RETURN SHUTTLE

View Document

16/10/9516 October 1995 09/08/95 ANNUAL RETURN SHUTTLE

View Document

19/12/9419 December 1994 PARS RE MORTAGE

View Document

01/09/941 September 1994 09/08/94 ANNUAL RETURN SHUTTLE

View Document

13/09/9313 September 1993 09/08/93 ANNUAL RETURN SHUTTLE

View Document

17/12/9217 December 1992 CHANGE OF DIRS/SEC

View Document

19/11/9219 November 1992 19/08/92 ANNUAL RETURN FORM

View Document

20/03/9220 March 1992 19/08/91 ANNUAL RETURN FORM

View Document

02/09/912 September 1991 PARS RE MORTAGE

View Document

18/12/9018 December 1990 19/08/90 ANNUAL RETURN

View Document

26/01/9026 January 1990 PARS RE MORTAGE

View Document

01/12/891 December 1989 CHANGE OF DIRS/SEC

View Document

27/09/8927 September 1989 19/05/89 ANNUAL RETURN

View Document

10/02/8910 February 1989 CHANGE IN SIT REG ADD

View Document

07/09/887 September 1988 25/04/88 ANNUAL RETURN

View Document

30/04/8730 April 1987 CHANGE OF DIRS/SEC

View Document

28/11/8628 November 1986 CHANGE OF DIRS/SEC

View Document

12/11/8612 November 1986 MEMORANDUM

View Document

12/11/8612 November 1986

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

View Document

12/11/8612 November 1986 ARTICLES

View Document

12/11/8612 November 1986 DECLN COMPLNCE REG NEW CO

View Document

12/11/8612 November 1986 PARS RE DIRS/SIT REG OFF

View Document

12/11/8612 November 1986

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