BOWDEN CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
06/03/156 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/02/1018 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA SYBIL WENTWORTH DE PELET / 16/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 SOUTHAMPTON HOUSE HIGH HOLBORN LONDON WC1V 7NL

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 S366A DISP HOLDING AGM 05/12/00

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: G OFFICE CHANGED 12/04/99 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 ADOPT MEM AND ARTS 16/03/99

View Document

10/04/9910 April 1999 NC INC ALREADY ADJUSTED 16/03/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED GLOBEFORD LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

16/02/9916 February 1999 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