BUZZ PRODUCTS LIMITED

03837173
TOWER HOUSE 269 WALMERSLEY ROAD BURY BL9 6NX

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2020 accounts Annual Accounts 8 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2019 accounts Annual Accounts 7 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Ian Gregory Simm) 2 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Frank Bray) 2 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Aug 2017 accounts Annual Accounts 8 Buy now
11 Jul 2017 officers Termination of appointment of director (Dennis Vaughan Yardley) 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
16 May 2013 accounts Annual Accounts 5 Buy now
23 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2012 annual-return Annual Return 6 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
10 May 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 accounts Annual Accounts 5 Buy now
09 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
16 May 2009 accounts Annual Accounts 5 Buy now
11 Sep 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
13 Sep 2007 annual-return Return made up to 07/09/07; full list of members 3 Buy now
09 Sep 2007 accounts Annual Accounts 4 Buy now
08 Nov 2006 annual-return Return made up to 07/09/06; full list of members 3 Buy now
08 Nov 2006 officers Director's particulars changed 1 Buy now
26 Sep 2006 accounts Annual Accounts 4 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
22 Aug 2006 capital Ad 21/06/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
26 Sep 2005 annual-return Return made up to 07/09/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 4 Buy now
21 Sep 2004 annual-return Return made up to 07/09/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 4 Buy now
25 Sep 2003 annual-return Return made up to 07/09/03; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 4 Buy now
11 Oct 2002 annual-return Return made up to 07/09/02; full list of members 7 Buy now
30 Jul 2002 accounts Annual Accounts 4 Buy now
26 Sep 2001 annual-return Return made up to 07/09/01; full list of members 6 Buy now
09 May 2001 accounts Annual Accounts 4 Buy now
27 Nov 2000 annual-return Return made up to 07/09/00; full list of members 6 Buy now
12 Sep 2000 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
07 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 1999 incorporation Incorporation Company 14 Buy now