BUNTEN & LANCASTER LIMITED

04659450
COCONUT HOUSE TAY COURT ISIDORE ROAD, BROMSGROVE ENTERPRISE PARK BROMSGROVE B60 3FQ

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 2 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 accounts Annual Accounts 2 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Change of particulars for secretary (Timothy David Nigel Withers) 1 Buy now
05 Nov 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 officers Change of particulars for director (Melvin Tuan Lee Tay) 2 Buy now
08 Oct 2010 accounts Annual Accounts 2 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 accounts Annual Accounts 2 Buy now
13 Feb 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 2 Buy now
18 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
18 Feb 2008 address Location of register of members 1 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
12 Mar 2007 officers New secretary appointed 3 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
23 Feb 2007 annual-return Return made up to 07/02/07; full list of members 7 Buy now
24 Apr 2006 annual-return Return made up to 07/02/06; full list of members 6 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 accounts Annual Accounts 3 Buy now
09 Dec 2005 accounts Annual Accounts 3 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
17 Jun 2005 annual-return Return made up to 07/02/05; full list of members 6 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: 18 melbourne grove london SE22 8RA 1 Buy now
10 Dec 2004 accounts Annual Accounts 2 Buy now
19 Mar 2004 annual-return Return made up to 07/02/04; full list of members 6 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
09 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2003 incorporation Incorporation Company 15 Buy now