- Company Overview for BONWELL LIMITED (SC306755)
- Filing history for BONWELL LIMITED (SC306755)
- People for BONWELL LIMITED (SC306755)
- More for BONWELL LIMITED (SC306755)
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) |
---|---|---|---|
22 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2009 | 652a | Application for striking-off | |
21 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
29 Apr 2009 | AA | Accounts made up to 30 September 2008 | |
26 Aug 2008 | 363a | Return made up to 13/08/08; full list of members | |
16 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
13 Aug 2007 | 363a | Return made up to 13/08/07; full list of members | |
13 Aug 2007 | 288c | Secretary's particulars changed | |
22 Jan 2007 | 288a | New secretary appointed | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 225 | Accounting reference date extended from 31/08/07 to 30/09/07 | |
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: 193 bath street glasgow G2 4HU | |
31 Aug 2006 | 123 | Nc inc already adjusted 30/08/06 | |
31 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Secretary resigned | |
14 Aug 2006 | NEWINC | Incorporation |