BULTHAUP UK LTD.

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 SOLVENCY STATEMENT DATED 23/04/13

View Document

08/05/138 May 2013 STATEMENT BY DIRECTORS

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 1

View Document

08/05/138 May 2013 REDUCE ISSUED CAPITAL 23/04/2013

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMITAGE SECRETARIES LTD / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 CORPORATE DIRECTOR APPOINTED BULTHAUP INTERNATIONAL GMBH

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 6 HERMITAGE ROAD ST JOHNS WOKING SURREY GU21 1TB

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/10/018 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/014 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/00

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 EXEMPTION FROM APPOINTING AUDITORS 11/10/99

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 EXEMPTION FROM APPOINTING AUDITORS 19/10/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: G OFFICE CHANGED 19/12/94 37 WIGMORE STREET LONDON W1H 9LD

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 AUDITOR'S RESIGNATION

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 474 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 � NC 1000/20000 27/09/91

View Document

23/10/9123 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: G OFFICE CHANGED 09/09/91 348 KENSINGTON HIGH ST LONDON W14 8NS

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: G OFFICE CHANGED 16/05/91 16A ST JAMES'S STREET LONDON SW1 1ER

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991

View Document

15/04/9115 April 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: G OFFICE CHANGED 05/03/90 2 BACHES STREET LONDON N1 6UB

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED BASEZONE LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

22/01/9022 January 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