BOURNE TRADING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 08/08/178 August 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 01/07/171 July 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
| 02/05/172 May 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 25/04/1725 April 2017 | APPLICATION FOR STRIKING-OFF |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052072710002 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/09/1516 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 16/09/1416 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 05/05/145 May 2014 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BOURNE |
| 07/04/147 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE MARGARET MARY BOURNE / 06/04/2014 |
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS BOURNE / 06/04/2014 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 20/09/1320 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 14/09/1214 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 79 THE ESPLANADE WEYMOUTH DORSET DT4 7AE |
| 15/03/1215 March 2012 | Annual return made up to 13 September 2011 with full list of shareholders |
| 14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE MARGARET MARY BOURNE / 14/03/2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS BOURNE / 09/12/2010 |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 14/10/1014 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 06/10/096 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 17/09/0817 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 26/03/0826 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 04/10/074 October 2007 | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS |
| 09/07/079 July 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 THE BOURNEVILLE HOTEL 31-32 THE ESPLANADE WEYMOUTH DORSET DT4 8DJ |
| 21/11/0621 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
| 05/09/065 September 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/053 October 2005 | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
| 16/09/0516 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
| 01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 78 MANOR ROAD DORCHESTER DT1 2AZ |
| 23/08/0423 August 2004 | NEW DIRECTOR APPOINTED |
| 23/08/0423 August 2004 | NEW SECRETARY APPOINTED |
| 23/08/0423 August 2004 | SECRETARY RESIGNED |
| 23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
| 23/08/0423 August 2004 | DIRECTOR RESIGNED |
| 23/08/0423 August 2004 | DIRECTOR RESIGNED |
| 16/08/0416 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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