BUGBUGS LIMITED

Company Documents

DateDescription
04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 18/05/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL ADAMS

View Document

01/06/101 June 2010 18/05/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

22/04/0822 April 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

03/06/043 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 28 ELY PLACE LONDON EC1N 6RL

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: G OFFICE CHANGED 30/06/99 28 ELY PLACE LONDON EC1N 6RL

View Document

04/06/994 June 1999 COMPANY NAME CHANGED QUAD POWER LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

18/05/9918 May 1999 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