W.T.BOWYER AND SONS

Company Documents

DateDescription
10/09/1510 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1510 June 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/01/1528 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM JESSAMINE HOUSE TAYLORS LANE BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE19 5UW

View Document

05/12/135 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/135 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/135 December 2013 DECLARATION OF SOLVENCY

View Document

04/06/134 June 2013 DIRECTOR APPOINTED TREVOR JOHN CROWE

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 19/02/09 NO MEMBER LIST

View Document

26/02/0826 February 2008 19/02/08 NO MEMBER LIST

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 04/04/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

30/03/9230 March 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

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