BO'NESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS STABLES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STABLES / 02/10/2009

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information