BOWSTRING LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1224 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

02/11/102 November 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000004

View Document

19/11/0919 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009:LIQ. CASE NO.1

View Document

23/09/0923 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/09/0824 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2008:LIQ. CASE NO.1

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 03/09/07 ABSTRACTS AND PAYMENTS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 CANCELLATION OF SHARES 20/09/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 UNIT 6 THE OLD STATION YARD EDINGTON WESTBURY WILTSHIRE BA13 4NT

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: G OFFICE CHANGED 27/07/00 1 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 1 A KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 SHARE CONVER/ALLOT 18/05/94

View Document

09/06/949 June 1994 � NC 100/200100 17/05/94

View Document

04/06/944 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: G OFFICE CHANGED 27/11/91 READDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

11/10/9111 October 1991 Incorporation

View Document

11/10/9111 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information