BOUNDS PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/08/1913 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 28/05/1928 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/05/1916 May 2019 | APPLICATION FOR STRIKING-OFF |
| 20/11/1820 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/07/1825 July 2018 | CURREXT FROM 31/03/2018 TO 31/07/2018 |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANOS HARRIS / 21/09/2016 |
| 04/05/164 May 2016 | APPOINTMENT TERMINATED, SECRETARY NANA HARRIS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/09/157 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/03/1310 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PANOS KYRIACOS HARRIS / 15/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 05/12/095 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/08/0925 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/03/0912 March 2009 | SECRETARY APPOINTED NANA HARRIS |
| 12/03/0912 March 2009 | DIRECTOR APPOINTED PANOS HARRIS |
| 10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
More Company Information
Recently Viewed
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