BUSH DEVELOPMENTS (U) LIMITED

04422889
70 PRINCE STREET BRISTOL BS1 4HU

Documents

Documents
Date Category Description Pages
27 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
02 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2011 accounts Annual Accounts 12 Buy now
03 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
02 Jun 2010 auditors Auditors Resignation Company 2 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 10 Buy now
06 May 2009 accounts Annual Accounts 11 Buy now
27 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
29 Jan 2009 officers Director appointed mr john graham pontin 2 Buy now
21 Jul 2008 officers Appointment Terminated Director derek salmon 1 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
28 Apr 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
03 May 2007 annual-return Return made up to 23/04/07; full list of members 5 Buy now
15 Feb 2007 accounts Annual Accounts 13 Buy now
03 Jun 2006 annual-return Return made up to 23/04/06; full list of members 5 Buy now
13 Feb 2006 accounts Annual Accounts 13 Buy now
01 Jun 2005 annual-return Return made up to 23/04/05; full list of members 5 Buy now
14 Jan 2005 accounts Annual Accounts 13 Buy now
05 Aug 2004 miscellaneous Miscellaneous 2 Buy now
17 Jun 2004 annual-return Return made up to 23/04/04; full list of members 5 Buy now
26 Nov 2003 accounts Annual Accounts 12 Buy now
23 May 2003 annual-return Return made up to 23/04/03; full list of members 5 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: bush house 72 prince street bristol BS1 4HU 1 Buy now
25 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 9 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 11 Buy now
05 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2002 accounts Accounting reference date extended from 30/04/03 to 30/06/03 1 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
05 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 address Registered office changed on 05/06/02 from: bush house 72 prince street bristol BS99 7JZ 1 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
05 Jun 2002 officers New director appointed 3 Buy now
05 Jun 2002 officers New secretary appointed;new director appointed 3 Buy now
23 Apr 2002 incorporation Incorporation Company 16 Buy now