- Company Overview for NOBLE DENTON BOMEL LIMITED (01847150)
- Filing history for NOBLE DENTON BOMEL LIMITED (01847150)
- People for NOBLE DENTON BOMEL LIMITED (01847150)
- Charges for NOBLE DENTON BOMEL LIMITED (01847150)
- Insolvency for NOBLE DENTON BOMEL LIMITED (01847150)
- More for NOBLE DENTON BOMEL LIMITED (01847150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2011 | 4.70 | Declaration of solvency | |
13 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Roland Louis Bridges on 1 August 2010 | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Nov 2009 | AUD | Auditor's resignation | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Sep 2009 | 288a | Director appointed mr stephen john monger | |
28 Sep 2009 | 288b | Appointment Terminated Director ian bonnon | |
28 Sep 2009 | 288b | Appointment Terminated Director rajapillai ahilan | |
06 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
25 Jul 2009 | 288b | Appointment Terminated Director raymond guy | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Nov 2008 | MA | Memorandum and Articles of Association | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Oct 2008 | CERTNM | Company name changed bomel LIMITED\certificate issued on 20/10/08 | |
09 Oct 2008 | 288a | Director appointed raymond graham guy | |
25 Sep 2008 | 363a | Return made up to 04/08/08; full list of members | |
25 Sep 2008 | 288c | Director's Change of Particulars / ian bonnon / 08/04/2004 / HouseName/Number was: , now: 25; Street was: 25 randall road, now: randall road; Occupation was: civil servant, now: civil engineer |