BONZAI TREE LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY VOEFIR LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR VATTRYGG LIMITED

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ADAM DAVID GREENWOOD

View Document

02/02/102 February 2010 20/09/09 NO CHANGES

View Document

09/01/109 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 186 ELVINGTON SPRING WOOD KINGS LYNN NORFOLK PE30 4UK

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/11/043 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0422 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004

View Document

14/09/0414 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 Memorandum and Articles of Association

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 Resolutions

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED KNOTRAM STAR LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

24/09/0324 September 2003 Incorporation

View Document

24/09/0324 September 2003 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