BUGLESS SOFTWARE DEVELOPMENT TOO LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/08/149 August 2014 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 27 May 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
9 9 BELLS CROFT
ABERNETHY
PERTH & KINROSS
PH2 9GD
SCOTLAND

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

05/07/135 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
C/O C/O KDAB(UK) LIMITED
ALGO BUSINESS CENTRE GLENEARN ROAD
PERTH
PERTH & KINROSS
PH2 0NJ
SCOTLAND

View Document

27/05/1327 May 2013 Annual accounts for year ending 27 May 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
ALGO BUSINESS CENTRE GLENEARN ROAD
PERTH
PERTH & KINROSS
PH2 0NJ
SCOTLAND

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 27 May 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS ALISON LOUISE DEWHIRST

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS ALISON LOUISE DEWHIRST

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY PETER DEWHIRST / 23/03/2010

View Document

27/05/1227 May 2012 Annual accounts for year ending 27 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 27 May 2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JAMES MAXWELL TURNER

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 27 May 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM SUITE 7, SOUTH INCH BUSINESS CENTRE SHORE ROAD PERTH PERTH & KINROSS PH2 8BW UNITED KINGDOM

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID SCAIFE COOK / 27/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER DEWHIRST / 27/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 27 May 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: GISTERED OFFICE CHANGED ON 13/07/2009 FROM ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PERTHSHIRE PH2 0NJ SCOTLAND

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATRIX FPMS 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