BONNINGTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/05/124 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/11/1118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/113 November 2011 APPLICATION FOR STRIKING-OFF

View Document

13/07/1113 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 Memorandum and Articles of Association

View Document

27/06/0527 June 2005 ARTICLES OF ASSOCIATION

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 PARTIC OF MORT/CHARGE *****

View Document

26/07/0226 July 2002

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

26/07/0226 July 2002

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002

View Document

26/07/0226 July 2002 Resolutions

View Document

26/07/0226 July 2002 Resolutions

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 � NC 100/60000 03/07/

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/0226 July 2002 Resolutions

View Document

26/07/0226 July 2002 Resolutions

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED EXCHANGELAW (NO.306) LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

08/05/028 May 2002 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