BOWMAC LIMITED

Company Documents

DateDescription
18/09/1518 September 2015 COMPANY NAME CHANGED ALPHA SAFETY LIMITED
CERTIFICATE ISSUED ON 18/09/15

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN WRIGHT / 30/10/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 30/10/2014

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 13/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN WRIGHT / 13/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GIBBONS / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 26/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 C/O ARMSTRONG WATSON & CO 15 VICTORIA PLACE CARLISLE CA1 1EW

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 S366A DISP HOLDING AGM 02/06/98

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 3RD FLOOR 60 GRAY'S INN ROAD LONDON WC1X 8NJ

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/09/9610 September 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/969 July 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/9628 May 1996 APPLICATION FOR STRIKING-OFF

View Document

08/02/968 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/94

View Document

10/05/9510 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: G OFFICE CHANGED 09/02/95 TOMMAN HOUSE 63-77 VICTORIA STREET ST ALBANS HERTS AL1 3LR

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

31/03/9331 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: G OFFICE CHANGED 11/03/93 8B HEWBY ROAD IND ESTATE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DA

View Document

11/03/9311 March 1993 RETURN MADE UP TO 13/01/93; CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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