BULLET COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 SOLVENCY STATEMENT DATED 21/03/14

View Document

02/04/142 April 2014 STATEMENT BY DIRECTORS

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 1

View Document

02/04/142 April 2014 REDUCE ISSUED CAPITAL 21/03/2014

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 9600 GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2DQ

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: G OFFICE CHANGED 23/12/02 OSNEY MEAD OXFORD OX2 0EL

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: G OFFICE CHANGED 17/07/97 VENCOURT PLACE 259 KING STREET HAMMERSMITH LONDON W6 9LW

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

06/07/976 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

06/07/976 July 1997 MARKET PURCHASES 01/07/97

View Document

06/07/976 July 1997 � NC 1000/3510 01/07/97

View Document

06/07/976 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 1 BRACKENBURY ROAD LONDON W6 0BE

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

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 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 mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 10 LIME AVENUE ABINGTON NORTHAMPTON NN3 2HB

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9221 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 13/01/91

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

08/02/918 February 1991 ALTER MEM AND ARTS 21/01/90

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED RAVENITE SECURITIES LIMITED CERTIFICATE ISSUED ON 28/01/91

View Document

21/12/9021 December 1990 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