BONDS TAVERNS LIMITED

Company Documents

DateDescription
09/09/119 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/119 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2010

View Document

28/10/0928 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/10/0928 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/0928 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANFORD

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY HASLEHURSTS LIMITED

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED THOMAS EDWARD LANFORD

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 15-17 BELWELL LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AA

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/12/0618 December 2006

View Document

18/12/0618 December 2006

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: UNIT 19 TOLSONS MILL IND ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QB

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: KERESLEY SUITE CENTRE COURT 1301 STRATFORD ROAD WEST MIDLANDS B28 9HH

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 Incorporation

View Document

20/07/0120 July 2001 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