BOGOD (FORTRAN) PLC.

Company Documents

DateDescription
26/07/1826 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1826 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/09/1715 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1

View Document

20/10/1620 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016

View Document

02/09/152 September 2015 DECLARATION OF SOLVENCY

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
91 GOSWELL ROAD
LONDON
EC1V 7EX

View Document

19/08/1519 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1519 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 SECRETARY APPOINTED RICHARD DAVID PHILIP BOGOD

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD KLEIMAN

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/11/138 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 110 CANNON STREET LONDON EC4N 6AR

View Document

01/10/101 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 28/09/03; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED BOGOD GROUP PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 10/04/03

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/028 May 2002 � IC 581700/523925 23/04/02 � SR [email protected]=57775

View Document

07/05/027 May 2002 INTERIM ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/09/00; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/004 October 2000 MARKET PURCHASES 20/09/00

View Document

04/10/004 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 28/09/99; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 10P EACH 16/09/99

View Document

15/09/9915 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/09/98; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 28/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/9716 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 28/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9614 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 16/07/96

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: 78 BROOK STREET LONDON W1Y 2AD

View Document

19/10/9519 October 1995 RETURN MADE UP TO 28/09/95; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 RETURN MADE UP TO 28/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 109-113 CHARTERHOUSE ST. LONDON EC1M 6AA

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 28/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9324 September 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 28/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 SILVER ALTMAN & CO HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RB

View Document

06/11/906 November 1990 RETURN MADE UP TO 28/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/897 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ALTER MEM AND ARTS 130989

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED BOGOD-PELEPAH PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 21/09/89

View Document

19/09/8919 September 1989 ALTER MEM AND ARTS 130989

View Document

06/09/896 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/8827 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

30/10/8730 October 1987 RETURN MADE UP TO 23/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/8721 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

04/12/864 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/12/3520 December 1935 CERTIFICATE OF INCORPORATION

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