ERROL BOLGER LIMITED

04564979
ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

Documents

Documents
Date Category Description Pages
19 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
14 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
31 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
31 Oct 2008 officers Director's change of particulars / marilyn bolger / 01/10/2008 1 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
31 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2007 accounts Annual Accounts 7 Buy now
26 Oct 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2006 officers Secretary's particulars changed 1 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 8 Buy now
17 Oct 2005 annual-return Return made up to 16/10/05; full list of members 3 Buy now
02 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers Director resigned 2 Buy now
11 Mar 2005 officers New secretary appointed 3 Buy now
11 Mar 2005 officers New director appointed 3 Buy now
07 Dec 2004 accounts Annual Accounts 5 Buy now
22 Oct 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
05 Nov 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
15 Apr 2003 officers Secretary's particulars changed 1 Buy now
15 Apr 2003 officers Director's particulars changed 1 Buy now
28 Jan 2003 officers Director's particulars changed 1 Buy now
28 Jan 2003 officers Secretary's particulars changed 1 Buy now
17 Jan 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
29 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
16 Oct 2002 incorporation Incorporation Company 18 Buy now