- Company Overview for BOND3 ACCOUNTS (SUBCONTRACTORS) LTD (06000081)
- Filing history for BOND3 ACCOUNTS (SUBCONTRACTORS) LTD (06000081)
- People for BOND3 ACCOUNTS (SUBCONTRACTORS) LTD (06000081)
- More for BOND3 ACCOUNTS (SUBCONTRACTORS) LTD (06000081)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | 288a | Secretary appointed miss joanne outram | |
28 Jul 2009 | 288a | Director appointed mr craig pitman | |
16 Jul 2009 | 288b | Appointment Terminated Secretary clare spicer | |
27 Mar 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
24 Feb 2009 | CERTNM | Company name changed BOND3 consultancy LIMITED\certificate issued on 25/02/09 | |
21 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: south parade house 4 south parade doncaster DN1 2DY | |
24 Jan 2008 | 363a | Return made up to 15/11/07; full list of members | |
21 Aug 2007 | 288b | Director resigned | |
24 Mar 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/07/07 | |
13 Dec 2006 | 88(2)R | Ad 15/11/06--------- £ si 98@1=98 £ ic 2/100 | |
15 Nov 2006 | NEWINC | Incorporation |