BOWAY FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR BODILL / 01/01/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM THE LODGE HOUSE LODGE SQUARE BURNLEY LANCASHIRE BB11 1NW

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR SEAN MCPARLAND

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR SEAN DAVID MCPARLAND

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006

View Document

29/11/0629 November 2006 COMPANY NAME CHANGED CADDE BOWAY FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 29/11/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED CADDE BOWAY TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED GROSVENOR BOWAY FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 S366A DISP HOLDING AGM 12/11/02

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 36 MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1HJ

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: G OFFICE CHANGED 20/09/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

10/09/0210 September 2002 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