THE BUN HOUSE LTD

Company Documents

DateDescription
20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/137 August 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 52 BEVERLEY GARDENS WEMBLEY MIDDLESEX HA9 9QZ UNITED KINGDOM

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROWE

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM 23 WINTERBROOK WALLINGFORD OXFORDSHIRE OX10 9DX

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MR KAMIL MIERZEJEWSKI

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNA CROWE

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROWE / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED ALECTO LABELLING LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 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