BOND PEARCE (RESOURCES)

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/165 December 2016 APPLICATION FOR STRIKING-OFF

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR TETTMAR

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE GABB

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/10/155 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
3 TEMPLE QUAY
TEMPLE BACK EAST
BRISTOL
BS1 6DZ

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR STEPHEN DOWNES TETTMAR / 28/07/2014

View Document

31/03/1431 March 2014 SECTION 519

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/10/137 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED CHRISTOPHER GARETH KAGAN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN ROBERT PIERCE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANLEY

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROWNSHAW

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CROWNSHAW

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
BALLARD HOUSE
WEST HOE ROAD
PLYMOUTH
DEVON PL1 3AE

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 AUDITOR'S RESIGNATION

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 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