BONAR TILES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 SOLVENCY STATEMENT DATED 30/09/11

View Document

14/10/1114 October 2011 STATEMENT BY DIRECTORS

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 2.00

View Document

14/10/1114 October 2011 REDUCE ISSUED CAPITAL 30/09/2011

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENS SCNEIDER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/08/1030 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS KORD SCNEIDER / 01/08/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY HOWARD SHAW

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR ERIC JAMES SPEED

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHAW

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER FORRESTER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER DOBSON

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL KAISER / 01/04/2009

View Document

07/11/087 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED HOWARD STEPHEN SHAW

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JENS KORD SCNEIDER

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DANIEL ALOIS KEIST

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED KARL THOMAS KAISER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK SEFTON

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FORMAN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID MORRIS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 LOW & BONAR PLC 3RD FLOOR MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 01/01/00 AMEND

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SHARES AGREEMENT OTC

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

02/05/032 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/032 May 2003 � NC 1000/14500002 04/

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED BONAR TILES HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED WEASLEY LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0221 November 2002 Incorporation

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