BUBO LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/07/1212 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM THE OLD MILL HOUSE MERRETTS MILLS INDUSTRIAL CENTRE WOODCHESTER STROUD GL5 5EX UNITED KINGDOM

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

04/01/124 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

20/01/1120 January 2011 SECRETARY APPOINTED TIMOTHY HARRIS FEARN

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCTAGGART / 01/09/2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 13 RICHMOND CLOSE HAYLING ISLAND HAMPSHIRE PO11 0ER ENGLAND

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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