PROJECT BOUNCE LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED OCEAN SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

11/04/1311 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/04/135 April 2013 CHANGE OF NAME 18/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

06/03/136 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BLACK / 10/09/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ANDREW JOHN BLACK

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/0930 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 23/10/06; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information