BRIDGE MARINE SCIENCE GROUP

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/144 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
5 UNIT 5 OLD PRIMARY SCHOOL
BRYNSIENCYN
LLANFAIRPWLLGWYNGYLL
ANGLESEY
LL61 6HZ
WALES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
10 BRIDGE STREET
MENAI BRIDGE
ANGLESEY
LL59 5DW

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 12/08/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 12/08/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSTOCK

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOSTOCK

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 12/08/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA KLAUS

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PAUL EDWIN FREEMAN

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR JOHN NEWCOMB BOSTOCK

View Document

18/08/1018 August 2010 12/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA KLAUS / 12/08/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

28/01/1028 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID BARNES

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR PAUL EDWIN FREEMAN

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 12/08/08

View Document

23/01/0923 January 2009 SECRETARY RESIGNED REBECCA KLAUS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED DAVID ANGUS BARNES

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR RESIGNED DAVID VOUSDEN

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 12/08/07

View Document

29/06/0729 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED THE BRIDGE MARINE SCIENCE BUSINE SS GROUP CERTIFICATE ISSUED ON 25/06/07

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 7 CHAPEL STREET BEAUMARIS ANGLESEY LL58 8DS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 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