BUSHY PARK VIEW LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 21/11/10 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM TUILES ROUGE RUE DU PUTRON ST PETER PORT GUERNSEY GY1 2TE UK

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 21 November 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE BAIN / 22/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 21 November 2008

View Document

04/08/094 August 2009 SECRETARY APPOINTED DUNCAN JOHN BAIN

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/05/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY AFC CORPORATE SERVICES LIMITED

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 21 November 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 15 BOLTON STREET LONDON W1Y 8AR

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 21/11/01

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: G OFFICE CHANGED 11/07/00 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED OAKPOWER LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 Incorporation

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