Download leads from Nexok and grow your business. Find out more

Bondco 700

Documents

Total Documents304
Total Pages945

Filing History

2 October 2012Final Gazette dissolved following liquidation
2 October 2012Final Gazette dissolved via compulsory strike-off
2 October 2012Final Gazette dissolved following liquidation
11 July 2012Termination of appointment of Russell Craig Webber as a director on 30 June 2012
11 July 2012Termination of appointment of Russell Webber as a director
2 July 2012Return of final meeting in a members' voluntary winding up
2 July 2012Return of final meeting in a members' voluntary winding up
19 April 2012Termination of appointment of Nicholas John Brownrigg as a director on 6 April 2012
19 April 2012Termination of appointment of Nicholas Brownrigg as a director
24 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011
24 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 24 November 2011
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-10
23 November 2011Declaration of solvency
23 November 2011Declaration of solvency
23 November 2011Appointment of a voluntary liquidator
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
23 November 2011Appointment of a voluntary liquidator
14 October 2011Termination of appointment of Stephen Lyth as a secretary
14 October 2011Termination of appointment of Stephen Lyth as a secretary on 30 September 2011
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 80,000
6 May 2011Termination of appointment of Grant Tatlock as a director
6 May 2011Termination of appointment of Mark Bole as a director
6 May 2011Termination of appointment of Mark Bole as a director
6 May 2011Termination of appointment of Grant Tatlock as a director
8 March 2011Accounts for a dormant company made up to 31 December 2010
8 March 2011Accounts for a dormant company made up to 31 December 2010
10 January 2011Termination of appointment of Gareth Shaw as a director
10 January 2011Termination of appointment of Clive Forsythe as a director
10 January 2011Termination of appointment of Gareth Shaw as a director
10 January 2011Termination of appointment of Clive Forsythe as a director
15 November 2010Termination of appointment of Gareth Shaw as a secretary
15 November 2010Appointment of Mr Stephen Lyth as a secretary
15 November 2010Appointment of Mr Geoff Merson as a director
15 November 2010Appointment of Mr Stephen Lyth as a secretary
15 November 2010Termination of appointment of Gareth Shaw as a secretary
15 November 2010Appointment of Mr Russell Webber as a director
15 November 2010Appointment of Mr Geoff Merson as a director
15 November 2010Appointment of Mr Russell Webber as a director
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010
19 May 2010Director's details changed for Grant Peter Tatlock on 3 May 2010
31 March 2010Termination of appointment of Peter Phillips as a director
31 March 2010Termination of appointment of Peter Phillips as a director
30 March 2010Accounts for a dormant company made up to 31 December 2009
30 March 2010Accounts for a dormant company made up to 31 December 2009
29 October 2009Accounts for a dormant company made up to 31 December 2008
29 October 2009Accounts for a dormant company made up to 31 December 2008
31 July 2009Appointment Terminated Director michael mccarthy
31 July 2009Appointment terminated director michael mccarthy
29 May 2009Return made up to 03/05/09; full list of members
29 May 2009Return made up to 03/05/09; full list of members
20 November 2008Director's change of particulars / mark bole / 19/11/2008
20 November 2008Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom
20 November 2008Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now:
20 November 2008Director's change of particulars / michael mccarthy / 19/11/2008
19 November 2008Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008
19 November 2008Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now
19 November 2008Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: 4; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: international house; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom
19 November 2008Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom
19 November 2008Director's change of particulars / grant tatlock / 19/11/2008
19 November 2008Director's change of particulars / clive forsythe / 19/11/2008
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008
19 November 2008Director's Change of Particulars / grant tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: , now: united kingdom
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008
19 November 2008Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom
19 November 2008Director's change of particulars / peter phillips / 19/11/2008
22 May 2008Return made up to 03/05/08; full list of members
22 May 2008Return made up to 03/05/08; full list of members
1 February 2008Accounts for a dormant company made up to 31 December 2007
1 February 2008Accounts made up to 31 December 2007
16 May 2007Return made up to 03/05/07; full list of members
16 May 2007Return made up to 03/05/07; full list of members
7 February 2007New secretary appointed
7 February 2007New secretary appointed
7 February 2007Secretary resigned
7 February 2007Secretary resigned
25 January 2007Accounts for a dormant company made up to 31 December 2006
25 January 2007Accounts made up to 31 December 2006
2 January 2007New director appointed
2 January 2007New director appointed
2 January 2007New director appointed
2 January 2007New director appointed
15 December 2006Director resigned
15 December 2006New secretary appointed
15 December 2006Director resigned
15 December 2006Secretary resigned
15 December 2006Secretary resigned
15 December 2006New secretary appointed
28 September 2006Accounts made up to 31 December 2005
28 September 2006Accounts for a dormant company made up to 31 December 2005
18 August 2006Director's particulars changed
18 August 2006Director's particulars changed
18 August 2006Director's particulars changed
18 August 2006Director's particulars changed
22 May 2006Return made up to 03/05/06; full list of members
22 May 2006Return made up to 03/05/06; full list of members
8 May 2006Director's particulars changed
8 May 2006Director's particulars changed
6 April 2006New director appointed
6 April 2006New director appointed
5 April 2006Director resigned
5 April 2006Director resigned
13 October 2005Accounts made up to 31 December 2004
13 October 2005Accounts for a dormant company made up to 31 December 2004
5 July 2005Return made up to 10/06/05; full list of members
5 July 2005Return made up to 10/06/05; full list of members
27 May 2005New director appointed
27 May 2005New director appointed
26 May 2005New secretary appointed
26 May 2005Secretary resigned
26 May 2005New secretary appointed
26 May 2005Director resigned
26 May 2005Director resigned
26 May 2005Director resigned
26 May 2005New director appointed
26 May 2005New director appointed
26 May 2005Secretary resigned
26 May 2005Director resigned
20 October 2004Accounts for a dormant company made up to 31 December 2003
20 October 2004Accounts made up to 31 December 2003
26 July 2004Return made up to 10/07/04; full list of members
26 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2004Director's particulars changed
6 July 2004Director's particulars changed
7 June 2004Director's particulars changed
7 June 2004Location of register of members (non legible)
7 June 2004Director's particulars changed
7 June 2004Location of register of members
7 June 2004Location of register of members
7 June 2004Director's particulars changed
7 June 2004Location of register of members
7 June 2004Location of register of members
7 June 2004Location of register of members (non legible)
7 June 2004Director's particulars changed
7 June 2004Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE
7 June 2004Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE
11 March 2004New director appointed
11 March 2004New director appointed
11 March 2004New director appointed
11 March 2004Director's particulars changed
11 March 2004Director resigned
11 March 2004Director's particulars changed
11 March 2004Director's particulars changed
11 March 2004Director's particulars changed
11 March 2004Secretary's particulars changed;director's particulars changed
11 March 2004Director resigned
11 March 2004New director appointed
11 March 2004Secretary's particulars changed;director's particulars changed
14 October 2003Full accounts made up to 31 December 2002
14 October 2003Full accounts made up to 31 December 2002
15 September 2003Return made up to 10/07/03; full list of members
15 September 2003Return made up to 10/07/03; full list of members
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
23 August 2002Full accounts made up to 31 December 2000
23 August 2002Full accounts made up to 31 December 2000
1 August 2002Return made up to 10/07/02; full list of members
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2002Director's particulars changed
5 July 2002Director's particulars changed
20 June 2002New director appointed
20 June 2002New director appointed
13 June 2002Director resigned
13 June 2002Director resigned
15 May 2002Secretary's particulars changed;director's particulars changed
15 May 2002Secretary's particulars changed;director's particulars changed
27 March 2002Director's particulars changed
27 March 2002Director's particulars changed
24 July 2001Return made up to 10/07/01; full list of members
24 July 2001New director appointed
24 July 2001New director appointed
24 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
24 July 2001New director appointed
24 July 2001New director appointed
12 July 2001Secretary resigned
12 July 2001Secretary resigned
12 July 2001New secretary appointed;new director appointed
12 July 2001New secretary appointed;new director appointed
12 October 2000Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX
25 September 2000Company name changed bristol street second investment s\certificate issued on 26/09/00
25 September 2000Company name changed bristol street second investment s\certificate issued on 26/09/00
14 September 2000Director resigned
14 September 2000Secretary resigned;director resigned
14 September 2000Director resigned
14 September 2000£ sr 30000@1 09/06/00
14 September 2000Director resigned
14 September 2000Director resigned
14 September 2000£ sr 30000@1 09/06/00
14 September 2000Director resigned
14 September 2000New director appointed
14 September 2000Director resigned
14 September 2000Secretary resigned;director resigned
14 September 2000New director appointed
14 September 2000Director resigned
14 September 2000Director resigned
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New secretary appointed;new director appointed
14 September 2000New director appointed
14 September 2000New secretary appointed;new director appointed
12 September 2000Auditor's resignation
12 September 2000Auditor's resignation
11 September 2000Auditor's resignation
11 September 2000Auditor's resignation
5 September 2000Return made up to 10/07/00; full list of members; amend
5 September 2000Return made up to 10/07/00; full list of members; amend
1 September 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
1 September 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
31 August 2000Full accounts made up to 31 December 1999
31 August 2000Full accounts made up to 31 December 1999
26 July 2000Return made up to 10/07/00; full list of members
26 July 2000Return made up to 10/07/00; full list of members
7 June 2000Members' assent for rereg from LTD to UNLTD
7 June 2000Re-registration of Memorandum and Articles
7 June 2000Application for reregistration from LTD to UNLTD
7 June 2000Certificate of re-registration from Limited to Unlimited
7 June 2000Declaration of assent for reregistration to UNLTD
7 June 2000Re-registration of Memorandum and Articles
7 June 2000Application for reregistration from LTD to UNLTD
7 June 2000Members' assent for rereg from LTD to UNLTD
7 June 2000Declaration of assent for reregistration to UNLTD
7 June 2000Certificate of re-registration from Limited to Unlimited
27 August 1999Full accounts made up to 31 December 1998
27 August 1999Full accounts made up to 31 December 1998
30 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
30 July 1999Nc inc already adjusted 21/07/99
30 July 1999Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000
30 July 1999Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000
30 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
30 July 1999Nc inc already adjusted 21/07/99
15 July 1999Return made up to 10/07/99; no change of members
15 July 1999Return made up to 10/07/99; no change of members
8 October 1998Full accounts made up to 31 December 1997
8 October 1998Full accounts made up to 31 December 1997
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
7 August 1997Return made up to 10/07/97; full list of members
7 August 1997Return made up to 10/07/97; full list of members
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE
18 April 1997Director resigned
18 April 1997New director appointed
18 April 1997Secretary resigned
18 April 1997Secretary resigned
18 April 1997Director resigned
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Director resigned
18 April 1997New director appointed
18 April 1997Director resigned
18 April 1997Director resigned
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Director resigned
18 April 1997New secretary appointed;new director appointed
18 April 1997Director resigned
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Declaration of assistance for shares acquisition
18 April 1997Director resigned
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 April 1997New secretary appointed;new director appointed
16 April 1997Particulars of mortgage/charge
16 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
14 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
9 April 1997Particulars of mortgage/charge
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
1 October 1996Full accounts made up to 31 December 1995
1 October 1996Full accounts made up to 31 December 1995
24 September 1996New director appointed
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB
24 September 1996New director appointed
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
28 November 1995Director resigned;new director appointed
27 October 1995Accounts for a dormant company made up to 31 December 1994
27 October 1995Accounts made up to 31 December 1994
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE
11 August 1995New director appointed
1 August 1995Return made up to 10/07/95; full list of members
24 July 1995Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95
24 July 1995Company name changed dynasafe equipment LIMITED\certificate issued on 25/07/95
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
Sign up now to grow your client base. Plans & Pricing