BUNTING ENGINEERING LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1428 November 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/05/1214 May 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
CARMELLA HOUSE
3 & 4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

23/03/0723 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/03/0720 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/10/066 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/10/065 October 2006 ORDER OF COURT - RESTORE & WIND-UP 05/10/06

View Document

21/02/0621 February 2006 STRUCK OFF AND DISSOLVED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
MERSEYSIDE L39 2BY

View Document

21/06/0521 June 2005 FIRST GAZETTE

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
ARBOR HOUSE
BROADWAY NORTH
WALSALL
WEST MIDLANDS WS1 2AN

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
30 VICARAGE ROAD
HOCKLEY
BIRMINGHAM
B18 5NG

View Document

20/04/0020 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

14/04/0014 April 2000 ALTERMEMORANDUM05/04/00

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/09/882 September 1988 WD 09/08/88 AD 01/04/88---------
￯﾿ᄑ SI 9998@1=9998
￯﾿ᄑ IC 2/10000

View Document

02/09/882 September 1988 ￯﾿ᄑ NC 100/10000
01/04/88

View Document

01/08/881 August 1988 ALLOTMENT OF SHARES

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/87

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

08/06/878 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/03/8717 March 1987 COMPANY NAME CHANGED
ROADAPSE LIMITED
CERTIFICATE ISSUED ON 17/03/87

View Document

09/03/879 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

09/03/879 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

09/03/879 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 DISSOLUTION DISCONTINUED

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM:
28 BLACKWOOD DRIVE
STREETLY
SUTTON COLDFIELD
WEST MIDLANDS

View Document

04/11/864 November 1986 FIRST GAZETTE

View Document

15/12/8215 December 1982 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