M C BOWMAN LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG BOWMAN / 18/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANETTE BOWMAN

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY JANETTE BOWMAN

View Document

28/10/0928 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: G OFFICE CHANGED 28/08/07 TANGLEWOOD CARAVAN PARK, CAUSEWAYHEADSILLOTH WIGTON CUMBRIA CA7 4PE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: G OFFICE CHANGED 10/05/05 8 KING STREET WIGTON CUMBRIA CA7 9DT

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: G OFFICE CHANGED 13/10/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/08/0418 August 2004 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