BOWLINE ROOFING & NETTING LTD

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 6 BLACKBOY ROAD EXETER DEVON EX4 6SG

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED HIGHTEC ROOFING LTD CERTIFICATE ISSUED ON 23/08/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 Incorporation

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information