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

Bounty Boats Limited

Documents

Total Documents43
Total Pages112

Filing History

28 April 2003Dissolved
28 January 2003Completion of winding up
4 January 2001Director resigned
6 November 2000Order of court to wind up
29 September 2000Court order notice of winding up
15 August 2000First Gazette notice for compulsory strike-off
12 July 1999Secretary resigned
8 June 1999Director resigned
19 May 1999Accounting reference date extended from 31/10/98 to 31/03/99
19 May 1999Return made up to 30/01/99; no change of members
5 May 1999Particulars of mortgage/charge
24 March 1999Particulars of mortgage/charge
7 December 1998Secretary resigned
7 December 1998New director appointed
7 December 1998New secretary appointed
7 December 1998Director resigned
7 December 1998Director resigned
7 December 1998New director appointed
10 November 1998Declaration of satisfaction of mortgage/charge
3 November 1998Particulars of mortgage/charge
7 October 1998Particulars of mortgage/charge
27 August 1998Accounts for a small company made up to 31 October 1997
18 February 1998Return made up to 30/01/98; no change of members
14 August 1997Accounts for a small company made up to 31 October 1996
12 March 1997Return made up to 30/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
14 November 1996Accounting reference date shortened from 31/01/97 to 31/10/96
11 November 199688(2)R,amends form recd 04/07/96
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 July 1996£ nc 50100/100000 05/04/96
8 July 1996£ nc 100/50100 31/05/96
8 July 1996Ad 05/04/96--------- £ si 49998@1=49998 £ ic 2/50000
8 July 1996Ad 31/05/96--------- £ si 50000@1=50000 £ ic 50000/100000
1 April 1996New director appointed
1 April 1996Accounting reference date notified as 31/01
26 March 1996Particulars of mortgage/charge
26 March 1996Particulars of mortgage/charge
16 February 1996Director resigned
16 February 1996New secretary appointed
16 February 1996Secretary resigned
16 February 1996New director appointed
16 February 1996Registered office changed on 16/02/96 from: 193-195 city road london EC1V 1JN
30 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing