BOURNE GROUP LIMITED

04871053
BOURNE HOUSE SANDY LANE ROMSEY HAMPSHIRE SO51 0PD

Documents

Documents
Date Category Description Pages
12 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jul 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jul 2009 resolution Resolution 1 Buy now
14 Jul 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Apr 2009 officers Appointment Terminated Director michael ditchburn 1 Buy now
16 Apr 2009 officers Appointment Terminated Director and Secretary sharon ferrari 1 Buy now
16 Apr 2009 officers Appointment Terminated Director michael pitcher 1 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
03 Sep 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
07 Sep 2007 annual-return Return made up to 19/08/07; full list of members 4 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
24 May 2007 accounts Annual Accounts 7 Buy now
23 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
26 Oct 2006 capital Declaration of assistance for shares acquisition 11 Buy now
26 Oct 2006 resolution Resolution 2 Buy now
24 Oct 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 Sep 2006 annual-return Return made up to 19/08/06; full list of members 3 Buy now
27 Jun 2006 accounts Annual Accounts 7 Buy now
17 Nov 2005 accounts Annual Accounts 6 Buy now
14 Sep 2005 annual-return Return made up to 19/08/05; full list of members 3 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
27 Aug 2004 annual-return Return made up to 19/08/04; full list of members 8 Buy now
17 Aug 2004 accounts Annual Accounts 7 Buy now
03 Jun 2004 miscellaneous Miscellaneous 1 Buy now
03 Jun 2004 capital Ad 03/11/03--------- £ si 2@1=2 £ ic 939/941 2 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
20 May 2004 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
20 May 2004 officers New director appointed 2 Buy now
07 May 2004 officers Director resigned 1 Buy now
08 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2003 capital Particulars of contract relating to shares 4 Buy now
02 Dec 2003 capital Particulars of contract relating to shares 4 Buy now
02 Dec 2003 capital Ad 03/11/03--------- £ si 938@1=938 £ ic 1/939 2 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2003 address Registered office changed on 23/10/03 from: 24 andersen close whiteley hampshire PO15 7ER 1 Buy now
19 Aug 2003 incorporation Incorporation Company 15 Buy now