BUNCHER AND HASELER LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 STATEMENT BY DIRECTORS

View Document

07/01/117 January 2011 SOLVENCY STATEMENT DATED 22/12/10

View Document

07/01/117 January 2011 REDUCE SHARE PREM A/C 22/12/2010

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCK

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCK

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS; AMEND

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Appointment Terminate, Director Shirley Anne Dodd Logged Form

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR RESIGNED SHIRLEY DODD

View Document

04/08/084 August 2008 SECRETARY RESIGNED DARREN FARRIMOND

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN STOCK

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ANDREW JOHN RICHARDSON

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECTION 394

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 101 BRANSTON STREET BIRMINGHAM B18 6BB

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

05/12/015 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9114 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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