BUZZY WARES LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1211 April 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

07/12/107 December 2010 NOTICE OF WINDING UP ORDER

View Document

07/12/107 December 2010 COURT ORDER NOTICE OF WINDING UP

View Document

07/12/107 December 2010 NOTICE OF WINDING UP ORDER

View Document

03/11/103 November 2010 NOTICE OF WINDING UP ORDER

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O T B DUNN&CO CA ALBERT HOUSE 308 ALBERT DRIVE GLASGOW G41 5RS

View Document

03/11/103 November 2010 COURT ORDER NOTICE OF WINDING UP

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON NISBET / 24/07/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR NISBET

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DEC MORT/CHARGE *****

View Document

18/05/0418 May 2004 DEC MORT/CHARGE *****

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9731 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/966 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

27/10/9527 October 1995 PARTIC OF MORT/CHARGE *****

View Document

26/10/9526 October 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9427 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 ALTER MEM AND ARTS 16/02/94

View Document

18/02/9418 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/939 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: C/O ABB MITCHELL & CO, OLYMPIC HOUSE, 142 QUEEN STREET, GLASGOW G1 3BU

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 29 ST VINCENT PLACE, GLASGOW, G1 2DT

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 PARTIC OF MORT/CHARGE 9407

View Document

19/08/8819 August 1988 PARTIC OF MORT/CHARGE 8378

View Document

09/08/889 August 1988 PARTIC OF MORT/CHARGE 8001

View Document

03/08/883 August 1988 PARTIC OF MORT/CHARGE 7832

View Document

02/08/882 August 1988 COMPANY NAME CHANGED PACIFIC SHELF 145 LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: PACIFIC HOUSE, 70 WELLINGTON STREET, GLASGOW, G2 6SB

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 PUC 2 200688 19998X£1 A 7000X£1B

View Document

27/07/8827 July 1988 INC CAP TO £27,000 200688

View Document

27/07/8827 July 1988 123 INC CAP TO £27,000

View Document

27/07/8827 July 1988 ALTER MEM AND ARTS 200688

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 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