BONDCARE MANAGEMENT SERVICES LIMITED

07616888
6TH FLOOR CARDINAL HOUSE 20 ST. MARY'S PARSONAGE MANCHESTER M3 2LG

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
28 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2016 officers Termination of appointment of director (Yisroel Meir Plancey) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Jacob Sorotzkin) 1 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 accounts Annual Accounts 12 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
22 May 2015 mortgage Statement of release/cease from a charge 5 Buy now
21 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2014 miscellaneous Miscellaneous 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 address Change Sail Address Company With Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 22 Buy now
02 May 2013 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
01 May 2013 address Change Sail Address Company With Old Address 1 Buy now
26 Feb 2013 accounts Annual Accounts 20 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
14 Jun 2012 address Move Registers To Sail Company 1 Buy now
14 Jun 2012 address Change Sail Address Company 1 Buy now
14 Jun 2012 officers Change of particulars for director (Mr. Jacob Sorotzkin) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Arieh Leib Levison) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Yisroel Meir Plancey) 2 Buy now
28 Feb 2012 officers Termination of appointment of director (Jeremy Webb) 1 Buy now
28 Feb 2012 officers Termination of appointment of director (John Read) 1 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 capital Return of Allotment of shares 3 Buy now
27 May 2011 officers Appointment of director (John Michael Read) 2 Buy now
27 May 2011 officers Appointment of director (Mr. Jacob Sorotzkin) 2 Buy now
27 May 2011 officers Appointment of director (Mr Jeremy Graham Webb) 2 Buy now
27 May 2011 officers Appointment of director (Yisroel Meir Plancey) 2 Buy now
27 May 2011 officers Appointment of director (Mr Arieh Leib Levison) 2 Buy now
12 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 2011 officers Termination of appointment of director (Andrew Davis) 1 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 incorporation Incorporation Company 43 Buy now