BRIDGE FOR LESS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/143 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
UNIT 3 8TH FLOOR ELLERMAN HOUSE
12-20 CAMOMILE STRET
LONDON
EC3A 7PT

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN

View Document

14/05/1214 May 2012 14/03/12 NO CHANGES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED JENNIFER TAPPIN

View Document

06/05/116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 14/03/10 NO CHANGES

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEESLEY

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR CARL MILLS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLARE JEWELL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEEDLE

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CRAIG BEESLEY

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CLARE JEWELL

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: GISTERED OFFICE CHANGED ON 21/03/2008 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR STEPHEN BEEDLE

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY STUART LAW

View Document

14/03/0814 March 2008 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