280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

29/01/1529 January 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/09/122 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/09/1111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
TOWER 42 LEVEL 11 INTERNATIONAL
FINANCIAL CENTRE 25 OLD BROAD
STREET LONDON
EC2N 1HQ

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

16/11/0416 November 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 ￯﾿ᄑ NC 100/100000
10/11

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED
INKGRANGE LIMITED
CERTIFICATE ISSUED ON 11/11/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 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