BUFFALOAD LTD

Company Documents

DateDescription
17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1620 February 2016 APPLICATION FOR STRIKING-OFF

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STEPHEN GARNHAM / 01/11/2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064328630002

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011

View Document

21/02/1121 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROSS TAYLOR

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED JULIE ANN FELTWELL

View Document

03/02/093 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL RICHARDSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information