BONNAR ALLAN LIMITED

08571024
25 MOORGATE LONDON EC2R 6AY

Documents

Documents
Date Category Description Pages
02 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Mar 2021 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
14 Dec 2020 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
11 Dec 2019 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
05 Sep 2018 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 officers Termination of appointment of director (Peter Joseph Donnelly) 1 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
10 Dec 2014 officers Appointment of director (Mr Peter Joseph Donnelly) 2 Buy now
01 Dec 2014 capital Return of Allotment of shares 6 Buy now
01 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2014 resolution Resolution 36 Buy now
01 Dec 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Jul 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2013 incorporation Incorporation Company 43 Buy now