DRAFT LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
ROBINSON REED LAYTON
PEAT HOUSE NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP

View Document

23/03/1523 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

23/03/1523 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET RUTH MUNNS / 22/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET RUTH MUNNS / 22/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ROYSTON ANGILLEY / 22/08/2011

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRACE ANGILLEY

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET MUNN / 22/08/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED GRACE ANGILLEY

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY DENIS ANGILLEY

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY APPOINTED JANET RUTH MUNN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR GRACE ANGILLEY

View Document

21/01/0821 January 2008 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED BONDCO 821 LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 S366A DISP HOLDING AGM 20/05/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

22/08/0022 August 2000 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