BOUSFIELD ENGINEERING LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED BOUSFIELD TRANSPORT INTERIORS LIMITED
CERTIFICATE ISSUED ON 26/09/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 SECRETARY APPOINTED MRS MICHELLE ELLIS

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GRIFFITHS / 01/12/2011

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 COMPANY NAME CHANGED BOUSFIELD TRANSIT INTERIORS LIMITED
CERTIFICATE ISSUED ON 08/03/11

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
C/O. RUSHTON OSBORNE & CO., RINGLEY PARK HOUSE,
59 REIGATE ROAD,
REIGATE,
SURREY
RH2 0QJ
U.K.

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED PETER JAMES GRIFFITHS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

16/02/0916 February 2009 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