BOOZE R UZ (BRADFORD) LIMITED

Company Documents

DateDescription
13/08/1213 August 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/06/2018: DEFER TO 20/06/2018

View Document

02/08/122 August 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

11/11/1011 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000018,OR000017

View Document

28/10/1028 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

13/05/1013 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANN GILMOUR

View Document

03/12/093 December 2009 DIRECTOR APPOINTED DEREK RONOLD GREENAWAY

View Document

08/09/098 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 SECRETARY APPOINTED IAN GILMOUR

View Document

08/07/098 July 2009 DIRECTOR RESIGNED YOUNIS KHAN

View Document

07/07/097 July 2009 SECRETARY RESIGNED YOUSEF KHAN

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ANNE GILMOUR

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY APPOINTED YOUSEF KHAN

View Document

02/09/082 September 2008 DIRECTOR RESIGNED ROYSTON GREAVES

View Document

01/09/081 September 2008 DIRECTOR APPOINTED YOUNIS KHAN

View Document

01/09/081 September 2008 SECRETARY RESIGNED ANNE GILMOUR

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: 20A NELSON STREET BRADFORD WEST YORKSHIRE BD5 0HD

View Document

01/09/081 September 2008 SECRETARY APPOINTED DEREK GREENAWAY

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/05/0511 May 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/02/058 February 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0430 December 2004 APPLICATION FOR STRIKING-OFF

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

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