BOMBAY-PLUS MANAGEMENT LTD

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 9 THE CRESCENT TANFIELD LEA STANLEY DH9 9NQ ENGLAND

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS ANGELA EDGAR

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE THOMPSON

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 8 SCAFELL DRIVE NEWCASTLE UPON TYNE NE5 3XA UNITED KINGDOM

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MISS CAROLYNE THOMPSON

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYNE THOMPSON

View Document

28/08/1828 August 2018 CESSATION OF JOHN SCOTT AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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