BULFORDS CONTRACTS LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1516 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1425 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2014

View Document

02/09/132 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2013

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM BURNEY HOUSE 11-17 FOWLER ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3UJ ENGLAND

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM R/O 7-9 HALL LANE CHINGFORD LONDON E4 8HH

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JANICE EVANS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLIN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHT

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN MAHONEY / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CASSIAN BLIN / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES M BRIGHT / 05/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED MOHSSEN POTERATCHI

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED ROBERT CASSIAN BLIN

View Document

08/07/098 July 2009 DIRECTOR RESIGNED ANGELA WILLIAMS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ALLEN MAHONEY

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED STEVEN SMITH

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED CHRISTINE SMITH

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MOHSSEN POTERATCHI

View Document

03/09/083 September 2008 DIRECTOR RESIGNED MOHSSEN POTERATCHI

View Document

02/09/082 September 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN,ESSEX IG8 0XA

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: G OFFICE CHANGED 19/09/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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