BOBINET LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GORDON WHITESTONE / 11/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: KNILL JAMES CHARTERED ACCOUNTANTS 78 HIGH STREET LEWES SUSSEX BN7 1XF

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/01/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9310 March 1993

View Document

05/03/935 March 1993 COMPANY NAME CHANGED MODIGLO LIMITED CERTIFICATE ISSUED ON 08/03/93; RESOLUTION PASSED ON 10/02/93

View Document

13/02/9313 February 1993 ADOPT MEM AND ARTS 21/01/93

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/01/9314 January 1993 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