BONNEVILLE AUTOMATED SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
24/05/1424 May 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LENG / 30/06/2011 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
17/08/1117 August 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA ENGLAND |
01/04/101 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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