BOG BOOKS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BULMER

View Document

08/02/128 February 2012 SECRETARY APPOINTED MS CHERYL-ANN ELIZABETH TAYLOR

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULMER

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BULMER

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH BULMER / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BULMER / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL-ANN ELIZABETH TAYLOR / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DAVIES / 30/07/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BOWIE

View Document

08/10/098 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 67

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 10/09/2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED IAN DAVID BOWIE

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY APPOINTED SARAH ELIZABETH BULMER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED TIMOTHY JAMES BULMER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED GARY JOHN DAVIES

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED CHERYL-ANN ELIZABETH TAYLOR

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

30/07/0930 July 2009 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