BRIDGEWATER LATITUDE LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
CENTRAL HOUSE 47
ST. PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2TE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/03/1430 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET EBREY / 01/08/2013

View Document

05/07/135 July 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED LOUISE MARGARET EBREY

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABSTRACT FOCUS LIMITED


  • 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