THE BARD CAMPAIGN

06618738
9-11 KINGLY STREET LONDON W1B 5PN W1B 5PN

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Simon Michael Goldberg) 1 Buy now
23 Sep 2014 officers Termination of appointment of director (Felix Dennis) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Isobel Elizabeth Serccombe) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Richard Clive Moy) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Maurice Reginald Howse) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Martin John Gittins) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (Mike Brain) 1 Buy now
17 Jun 2014 officers Termination of appointment of director (David Cranage) 1 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 10 Buy now
05 Nov 2012 annual-return Annual Return 10 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 annual-return Annual Return 10 Buy now
15 Dec 2010 accounts Annual Accounts 9 Buy now
11 Oct 2010 annual-return Annual Return 10 Buy now
11 Oct 2010 officers Change of particulars for director (Richard Clive Moy) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Martin John Gittins) 2 Buy now
11 Oct 2010 officers Change of particulars for director (David Cranage) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Isobel Elizabeth Serccombe) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (Simon Michael Goldberg) 1 Buy now
11 Oct 2010 officers Change of particulars for director (Maurice Howse) 2 Buy now
11 Oct 2010 officers Change of particulars for director (David Laurence Martin Bliss) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mike Brain) 2 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
13 May 2010 officers Change of particulars for director (Izzy Serccombe) 3 Buy now
04 Sep 2009 annual-return Annual return made up to 25/08/09 7 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 30 cleveland street london W1T 4JD 1 Buy now
16 Oct 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
16 Oct 2008 officers Appointment terminated director waterlow secretaries LIMITED 1 Buy now
16 Oct 2008 officers Appointment terminate, director waterlow nominees LIMITED logged form 1 Buy now
09 Jul 2008 officers Director appointed maurice howse 2 Buy now
09 Jul 2008 officers Director appointed izzy serccombe 2 Buy now
09 Jul 2008 officers Director appointed mike brain 2 Buy now
30 Jun 2008 officers Director appointed david cranage 2 Buy now
25 Jun 2008 officers Director appointed richard clive moy 2 Buy now
25 Jun 2008 officers Director appointed david laurence martin bliss 2 Buy now
25 Jun 2008 officers Director appointed martin john gittins 3 Buy now
25 Jun 2008 officers Secretary appointed simon goldberg 2 Buy now
25 Jun 2008 officers Director appointed felix dennis 3 Buy now
25 Jun 2008 officers Appointment terminate, director and secretary waterlow secretaries LIMITED logged form 1 Buy now
25 Jun 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
12 Jun 2008 incorporation Incorporation Company 23 Buy now