THE BRIDGES SC (SUNDERLAND) (NO.2) LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

05/12/085 December 2008 DIRECTOR APPOINTED LS RETAIL DIRECTOR LIMITED

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/04/016 April 2001

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 COMPANY NAME CHANGED SHELFCO (NO.2361) LIMITED CERTIFICATE ISSUED ON 05/03/01

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 Incorporation

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