BOWLES CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1525 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/157 September 2015 APPLICATION FOR STRIKING-OFF

View Document

20/08/1520 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/07/1321 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

08/12/118 December 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/11/1118 November 2011 FIRST GAZETTE

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 219/5 FERRY ROAD EDINBURGH EH6 4NN

View Document

15/02/1115 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MUSGROVE BOWLES / 12/09/2010

View Document

01/12/091 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SINCLAIR / 01/11/2006

View Document

25/11/0825 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 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