BOURNE CONTRACT SERVICES LTD

Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOBNEY

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR STEVEN PAUL DOBNEY

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 DISS40 (DISS40(SOAD))

View Document

01/12/141 December 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN BELL

View Document

06/05/146 May 2014 DIRECTOR APPOINTED TEREZA FROST

View Document

06/05/146 May 2014 DIRECTOR APPOINTED STEVEN PAUL DOBNEY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIONA BELL

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 COMPANY NAME CHANGED BOURNE TILE CENTRE LTD CERTIFICATE ISSUED ON 07/12/12

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BELL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BELL

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE BELL / 01/07/2010

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BELL / 01/07/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED GUY CHARLES BELL

View Document

10/11/0810 November 2008 Appointment Terminate, Director Mark John Davis Logged Form

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CLAIRE ANNE BELL

View Document

10/11/0810 November 2008 Appointment Terminate, Director And Secretary Angela Davis Logged Form

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY RESIGNED ANGELA DAVIS

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED MARK DAVIS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARK JOHN DAVIS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED SEAN BELL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED CATRIONA VENORA BELL

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED ANGELA DAVIS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 7 CHERRYHOLT SQUARE BOURNE LINCS PE10 9LA

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

22/07/0822 July 2008 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