BON AWARDS LIMITED

05222863
SCOTTISH LIFE HOUSE BLOCK A FIRST FLOOR 11-17 ARCHBOLD TERRA JESMOND NEWCASTLE UPON TYNE

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 officers Change of particulars for director (Duncan Fisher) 2 Buy now
01 Oct 2012 officers Change of particulars for secretary (Amanda Jayne Storey) 2 Buy now
05 Jul 2012 accounts Annual Accounts 3 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
22 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
03 Jul 2009 accounts Annual Accounts 1 Buy now
28 Nov 2008 annual-return Return made up to 06/09/08; full list of members 5 Buy now
01 Aug 2008 accounts Annual Accounts 1 Buy now
07 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 1 Buy now
27 Jul 2007 annual-return Return made up to 06/09/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 1 Buy now
14 Nov 2005 annual-return Return made up to 06/09/05; full list of members 6 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 135 sandyford road jesmond newcastle upon tyne 1 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 address Registered office changed on 13/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
06 Sep 2004 incorporation Incorporation Company 7 Buy now