BON APPETIT 2003 LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES ADAMS / 11/10/2010

View Document

21/07/1021 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/109 June 2010 APPLICATION FOR STRIKING-OFF

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN RUTH ADAMS / 19/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JAMES ADAMS / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES ADAMS / 19/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2008 with full list of shareholders

View Document

21/08/0921 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

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