BOWEY GROUP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 RES02

View Document

20/07/0920 July 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

22/10/0822 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/0822 July 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/07/0822 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008:LIQ. CASE NO.1

View Document

17/06/0817 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

13/12/0713 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/0619 December 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/0619 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0619 December 2006 STATEMENT OF AFFAIRS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

07/11/067 November 2006 AUDITOR'S RESIGNATION

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

25/08/0625 August 2006 � NC 1/100 02/08/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: TEAMVALE HOUSE QUEENSWAY SOUTH, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0SD

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NC DEC ALREADY ADJUSTED 11/11/04

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

16/12/0416 December 2004 REDUCE ISSUED CAPITAL 11/11/04

View Document

11/12/0411 December 2004 RED.CAP+CANCEL SH/P.ACC+CAP R.RE

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 CANCEL SHARE PREMIUM AC 11/11/04

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0430 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 � IC 288434/234730 16/06/03 � SR 53704@1=53704

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0325 June 2003 DISAPP PRE-EMPT RIGHTS 16/06/03 AGREEMENT SEC 164 16/06/03 PAY DIVIDEND 16/06/03

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 02/04/03; CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 � IC 292934/290934 02/04/02 � SR 2000@1=2000

View Document

10/05/0210 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0230 April 2002 RETURN MADE UP TO 27/03/02; CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 ALBANY COURT, MONARCH ROAD, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE.NE4 7YB.

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 ADOPT MEM AND ARTS 22/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RE GUARANTEE 01/12/99

View Document

11/12/9911 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 RETURN MADE UP TO 02/04/95; CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9412 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 NC DEC ALREADY ADJUSTED 16/08/94

View Document

25/08/9425 August 1994 NC INC ALREADY ADJUSTED 16/08/94

View Document

25/08/9425 August 1994 ADOPT MEM AND ARTS 16/08/94

View Document

25/08/9425 August 1994 � NC 295934/308434 16/08

View Document

25/08/9425 August 1994 SUBSCRIPTION 16/08/94

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 RETURN MADE UP TO 02/04/94; CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 02/04/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

22/10/9022 October 1990 � IC 243270/233730 28/08/90 � SR 9540@1=9540

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: G OFFICE CHANGED 28/09/90 WILLIAM STREET, SOUTH GOSFORTH, NEWCASTLE UPON TYNE 3

View Document

03/09/903 September 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/08/90

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/901 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 CAP OF RESERVES 08/11/89

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 DIRECTOR RESIGNED

View Document

08/08/888 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/888 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

05/08/885 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 ANNUAL RETURN MADE UP TO 28/07/86

View Document

01/08/861 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

12/07/8612 July 1986 DIRECTOR RESIGNED

View Document

16/08/8216 August 1982 ANNUAL RETURN MADE UP TO 26/07/82

View Document

09/09/819 September 1981 ANNUAL RETURN MADE UP TO 27/07/81

View Document

07/08/807 August 1980 ANNUAL RETURN MADE UP TO 25/07/80

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