BONFIELD ASSET MANAGEMENT LTD.

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/1628 July 2016 AUDITOR'S RESIGNATION

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1621 June 2016 APPLICATION FOR STRIKING-OFF

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BONFIELD

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MRS SANDRA BONFIELD

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC JENNINGS

View Document

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BONFIELD / 14/09/2013

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL JENNINGS / 31/05/2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BONFIELD / 14/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL JENNINGS / 14/09/2010

View Document

02/10/102 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 DIRECTOR RESIGNED MARTIN RILEY

View Document

30/09/0830 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S PARTICULARS DOMINIC JENNINGS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE 5 LANCASTER ROAD LONDON SW19 5DA

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RE CONTRACT SHARE REDMN 30/09/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 135 CANNON STREET LONDON EC4N 5BP

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 PUDDING LANE LONDON EC3R 8AD

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 � NC 100/10000000 22/

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 22/12/97

View Document

22/12/9722 December 1997 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