BOWRING DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0923 December 2009 APPLICATION FOR STRIKING-OFF

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 FORD CAMPBELL EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT SK1 1HD

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED ARBOUR (NURSING HOMES) LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: G OFFICE CHANGED 02/02/93 LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT SK2 6LR

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: G OFFICE CHANGED 14/06/91 C/O BRADBURN & CO 24 SIR THOMAS STREET LIVERPOOL L1 6BH

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 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