BOURNE END THREE LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

05/05/155 May 2015 ORDER OF COURT - RESTORATION

View Document

30/10/0730 October 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/0717 July 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/077 June 2007 APPLICATION FOR STRIKING-OFF

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 HOCKLEY CT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED HOCKLEY GREEN THREE LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED WHS HALO LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON XW1X 7NN

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/02/976 February 1997 COMPANY NAME CHANGED SPARPLAS ZENITH WINDOWS LIMITED CERTIFICATE ISSUED ON 07/02/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 9TH FLOOR WEST, BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 S369(4) SHT NOTICE MEET 24/05/91

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED BOWATER FREIGHT SERVICES GROUP L IMITED CERTIFICATE ISSUED ON 20/12/90

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 ADOPT MEM AND ARTS 230889

View Document

09/10/899 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 SECRETARY RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

29/06/8729 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/873 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

22/02/8422 February 1984 CERTIFICATE OF INCORPORATION

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