BRIDGE OFFSET LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1415 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/1317 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM HEADWAY HOUSE IVY ROAD ALDERSHOT HAMPSHIRE GU12 4TX

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1214 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 � IC 52500/45000 26/03/01 � SR 7500@1=7500

View Document

17/09/0117 September 2001 � IC 60000/52500 26/03/01 � SR 7500@1=7500

View Document

09/08/019 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 13/01/97

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 13/01/97

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 13/01/97 NC INC ALREADY ADJUSTED 13/01/97 AUTH ALLOT OF SECURITY 13/01/97

View Document

27/03/9727 March 1997 � NC 100000/1000000 13/01/97

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

10/02/9710 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9710 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: G OFFICE CHANGED 21/07/94 ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 16/10/90

View Document

06/11/906 November 1990 CONVE 16/10/90

View Document

06/11/906 November 1990 NC INC ALREADY ADJUSTED 16/10/90

View Document

06/11/906 November 1990 � NC 100/100000 16/10

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: G OFFICE CHANGED 06/11/90 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

06/11/906 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 COMPANY NAME CHANGED DADLAW 331 LIMITED CERTIFICATE ISSUED ON 26/10/90

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 16/10/90

View Document

05/10/905 October 1990 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