BOWSTRING MEDIA LTD

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/144 December 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JOY

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR CRAIG DAVIES

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW JOY / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 01/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG COCHRANE DAVIES / 25/02/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 7 AYLSHAM ROAD BUSINESS PARK 181 AYLSHAM ROAD NORWICH NR3 2AD

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW JOY / 24/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 24/02/2010

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 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