BUCCANEER INNS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/145 August 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/06/1410 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 28/11/1328 November 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 17/01/1317 January 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/12/124 December 2012 | FIRST GAZETTE |
| 18/05/1218 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/05/121 May 2012 | FIRST GAZETTE |
| 31/03/1131 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 25/02/1025 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
| 05/11/085 November 2008 | APPOINTMENT TERMINATED DIRECTOR SHARON JOHNSON |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 03/06/073 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 26/01/0726 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 21/02/0621 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 01/06/051 June 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 14/05/0414 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0429 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
| 22/01/0422 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
| 22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 9-11 WILSON STREET ANLABY EAST YORKSHIRE HU10 7AN |
| 08/01/048 January 2004 | SECRETARY RESIGNED |
| 08/01/048 January 2004 | DIRECTOR RESIGNED |
| 06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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