BULLDOG COMPUTING LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2122 June 2021 Liquidators' statement of receipts and payments to 2021-04-15

View Document

07/05/197 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/197 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/05/197 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM UNIT 3, WILLSON'S YARD 22 HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY ENGLAND

View Document

07/08/187 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE BALL

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALL / 18/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SUSAN BALL / 18/01/2018

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 68 QUEENS ROAD CHELTENHAM GL50 2LZ ENGLAND

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR BERRY

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BALL / 14/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BALL / 14/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SUSAN BALL / 14/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALL / 14/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM MARRIDGE HILL HOUSE MARRIDGE HILL RAMSBURY MARLBOROUGH WILTSHIRE SN8 2HG ENGLAND

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ASHLEY HOUSE 136 THE BROADWAY SURBITON SURREY KT6 7LA

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SUSAN BALL / 01/10/2014

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALL / 01/10/2014

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BALL / 01/10/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED PAULINE SUSAN BALL

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHMOND GREEN REGISTRARS LIMITED

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 SECRETARY APPOINTED JONATHAN BALL

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALL / 01/08/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND GREEN REGISTRARS LIMITED / 02/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALL / 02/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE BERRY / 02/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED VICTOR GEORGE BERRY

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ASHLEY HOUSE 18/20,GEORGE STREET RICHMOND SURREY TW9 1PR

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/02/9323 February 1993 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