R. A. BOURNE ASSOCIATES LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/104 February 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 6 CRESTWOOD CLOSE CREWE CW2 6TB

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 25/09/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: G OFFICE CHANGED 15/07/88 80 GAINSBOROUGH ROAD CREWE CHESHIRE CW2 7PJ

View Document

06/01/886 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/12/8718 December 1987 WD 19/11/87 AD 10/11/87--------- � SI 98@1=98 � IC 2/100

View Document

01/12/871 December 1987 COMPANY NAME CHANGED BENIVAX LIMITED CERTIFICATE ISSUED ON 02/12/87

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 021187

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/8724 September 1987 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