BON APPETIT (PRESTWICK) LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 20 October 2012

View Document

11/12/1211 December 2012 PREVSHO FROM 30/06/2013 TO 20/10/2012

View Document

09/05/129 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/05/116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
AMAS CHARTERED MANAGEMENT ACCOUN
TANTS, 67 MAIN STREET
AYR
AYRSHIRE
KA8 8BU

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SHEPHERD / 01/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY SARAH GRANT

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM:
29 ARDGOUR ROAD
KILMARNOCK
AYRSHIRE KA3 2AJ

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM:
AFM HOUSE
6 CROFTHEAD ROAD
PRESTWICK
AYRSHIRE KA9 1BR

View Document

25/04/0625 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03

View Document

31/03/0331 March 2003 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