MICHAEL BUNGEY D.F.S. (LIVERPOOL) LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 DECLARATION OF SOLVENCY

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MADDOX

View Document

20/02/1220 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 SECRETARY RESIGNED SEAN MADDOX

View Document

06/03/096 March 2009 SECRETARY APPOINTED MARK DAMIEN MADDOX

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 � IC 50001/16667 08/03/99 � SR 33334@1=33334

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8923 November 1989 30000 AT �1 07/11/89

View Document

23/11/8923 November 1989 � NC 0/100000 07/11

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 07/11/89

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: G OFFICE CHANGED 20/04/89 FOWLERS BUILDINGS 3-9 VICTORIA STREET LIVERPOOL 2

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FIRST GAZETTE

View Document

26/09/8726 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

28/01/8728 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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