BAMBOO INNOVATIONS LTD

06810388
1ST FLOOR 4 MEADOW COURT 41-43 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

Documents

Documents
Date Category Description Pages
17 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
25 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
25 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Sep 2012 resolution Resolution 1 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
13 Apr 2012 annual-return Annual Return 17 Buy now
05 Jan 2012 accounts Amended Accounts 7 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
28 Jul 2011 capital Return of Allotment of shares 4 Buy now
01 Apr 2011 annual-return Annual Return 17 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Scf Secretary Limited) 1 Buy now
19 Oct 2010 accounts Annual Accounts 6 Buy now
01 Oct 2010 capital Return of Allotment of shares 4 Buy now
24 Jun 2010 officers Appointment of director (Anne Catherine Tutt) 3 Buy now
24 Jun 2010 officers Appointment of director (Delyth Ann Lloyd Jones) 3 Buy now
24 Jun 2010 officers Appointment of director (Stephen Keith Jones) 3 Buy now
26 May 2010 capital Return of Allotment of shares 4 Buy now
26 May 2010 resolution Resolution 1 Buy now
29 Apr 2010 capital Return of Allotment of shares 4 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 officers Change of particulars for corporate secretary (Scf Secretary Limited) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Bruce Scott) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mrs Louise Barker) 2 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
13 Apr 2010 incorporation Memorandum Articles 3 Buy now
13 Apr 2010 resolution Resolution 1 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2010 officers Appointment of secretary (Rajiv Malhotra) 3 Buy now
12 Apr 2010 capital Particulars of contract relating to shares 2 Buy now
12 Apr 2010 capital Return of Allotment of shares 2 Buy now
12 Apr 2010 miscellaneous Miscellaneous 1 Buy now
12 Apr 2010 resolution Resolution 1 Buy now
31 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2009 resolution Resolution 1 Buy now
10 Sep 2009 incorporation Memorandum Articles 9 Buy now
07 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2009 incorporation Incorporation Company 11 Buy now