RM BULGER LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT & ELLIS SMITH LIMITED / 01/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
ABACUS HOUSE
68A NORTH STREET
ROMFORD
ESSEX
RM1 1DA

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL BULGER / 18/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOOT & ELLIS SMITH LIMITED / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BULGER / 16/03/2010

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 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