BOLLYWOOD STRINGS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 SAIL ADDRESS CHANGED FROM:
6 CATTERICK CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 8RE
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRASHEKHAR BANGALORE KRISHNA JOIS / 11/11/2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BHAVANI CHANDRASHEKHAR JOIS / 11/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
6 CATTERICK CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 8RE
UNITED KINGDOM

View Document

06/05/136 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR USHA JOIS

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
11 ALBON HOUSE
3 NEVILLE GILL CLOSE
LONDON
SW18 4BS

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / USHA CHANDRASHEKHAR JOIS / 16/10/2009

View Document

07/06/107 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BHAVANI CHANDRASHEKHAR JOIS / 16/10/2009

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASHEKHAR BANGALORE KRISHNA JOIS / 16/10/2009

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR BHAVANI JOIS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED SU-SWAR LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 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