BONE STUDIO LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
THE GRIFFIN BUILDING 83 CLERKENWELL ROAD
LONDON
ENGLAND
EC1R 5AR
ENGLAND

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MATTHEW LLOYD GRIFFITHS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGLEY

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY JILLIAN WALTON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGLEY

View Document

04/04/124 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
C/O BANNER CORPORATION PLC
HARBOUR YARD
CHELSEA HARBOUR
LONDON
SW10 0XD

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR MICHAEL THOMAS WRIGLEY

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN FRANCES WALTON / 01/10/2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK BANNER

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR STEVEN JOHN ELLIOTT

View Document

17/02/1017 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 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