BULMERE LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT STARN

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 30 CITY ROAD LONDON EC1Y 2AG

View Document

04/05/114 May 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

21/04/1121 April 2011 SECRETARY APPOINTED GAIL ROBSON

View Document

21/04/1121 April 2011 CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER PHILCOX

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MICHAEL ALBERT BIBRING

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 73 WIMPOLE STREET LONDON W1G 8AZ

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CORRETT

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED JAGTAR SINGH

View Document

14/12/1014 December 2010 CURRSHO FROM 30/06/2011 TO 31/01/2011

View Document

10/11/1010 November 2010 SECRETARY APPOINTED JENNIFER PHILCOX

View Document

02/09/102 September 2010 DIRECTOR APPOINTED PAUL CORRETT

View Document

02/09/102 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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