BAMBRIDGE LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1429 October 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/10/1429 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1421 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014

View Document

05/04/135 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

03/04/123 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009375,00011950

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 32 WAUN ROAD, LOUGHER SWANSEA WEST GLAMORGAN SA4 6QN

View Document

02/04/122 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER BAMBRIDGE / 16/05/2011

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SCOTT BAMBRIDGE / 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERITY LOUISE BAMBRIDGE / 10/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER BAMBRIDGE / 10/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/08/0719 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information