BOWMARK ASSOCIATES LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPLICATION FOR STRIKING-OFF

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY IAIN GILBERT

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: G OFFICE CHANGED 02/10/96 GREYTILES HOUSE LINDEN ROAD HEADLEY DOWN HAMPSHIRE GU35 8EN

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 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