BOURNEMOUTH ENTERPRISE LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/0810 January 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

10/01/0810 January 2008 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

22/11/0722 November 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

21/03/0721 March 2007 ORDER OF COURT - RESTORE & WIND-UP 15/03/07

View Document

20/02/0720 February 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/0631 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/064 July 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/0625 April 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/03/0628 March 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM:
109 ADDISON ROAD
ENFIELD
LONDON EN3 5LD

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 APPLICATION FOR STRIKING-OFF

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
131 MANCHESTER ROAD
SWINDON
WILTSHIRE SN1 2AF

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
35 COLLETT AVENUE
SWINDON
WILTSHIRE SN2 1NQ

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
UNIT 15 BRANKSAME BUSINESS
CENTRE COURTY ROAD
BOURNEMOUTH
DORSET BH12 4BQ

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
FLAT 2
279 CHARMINSTER ROAD
BOURNEMOUTH
DORSET BH8 9QY

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 Incorporation

View Document

08/01/048 January 2004 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