BULMERE LIMITED

07298015
179 GREAT PORTLAND STREET LONDON W1W 5LS

Documents

Documents
Date Category Description Pages
25 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Gail Robson) 1 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 officers Appointment of director (Mr William Robert Starn) 2 Buy now
16 May 2012 officers Termination of appointment of director (Jagtar Singh) 1 Buy now
23 Mar 2012 accounts Annual Accounts 14 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Apr 2011 officers Appointment of corporate secretary (Filex Services Limited) 3 Buy now
21 Apr 2011 officers Appointment of secretary (Gail Robson) 3 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2011 officers Appointment of director (Michael Albert Bibring) 3 Buy now
25 Mar 2011 officers Appointment of director (Jagtar Singh) 3 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Jennifer Philcox) 2 Buy now
25 Mar 2011 officers Termination of appointment of director (Paul Corrett) 2 Buy now
14 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Nov 2010 officers Appointment of secretary (Jennifer Philcox) 2 Buy now
02 Sep 2010 officers Appointment of director (Paul Corrett) 3 Buy now
02 Sep 2010 resolution Resolution 42 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
06 Jul 2010 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2010 incorporation Incorporation Company 49 Buy now