BUGGY CAR DESIGN LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE DE LANVERSIN

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
THE BRENTANO SUITE 25 2 ATHENAEUM ROAD
LONDON
N20 9AE
ENGLAND

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
315 TRAFALGAR HOUSE
GRENVILLE PLACE
LONDON
NW7 3SA

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED ATM AUTOMOBILE TRADING AND MAINTENANCE LTD
CERTIFICATE ISSUED ON 13/08/13

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED AFRICA TRADING AND MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 12/08/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR PIERRE DE LANVERSIN

View Document

02/09/122 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/10/1126 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/09/109 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAY / 01/01/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED AFRICAN TIMBER AND MINERALS LIMITED
CERTIFICATE ISSUED ON 26/08/08

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY FAIRBURN CONSULTANTS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
327 TRAFALGAR HOUSE
GRENVILLE PLACE
LONDON
NW7 3SA

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

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