Bolton Golden Hunt And Hunt LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 14, 2000)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BOLTON AND GOLDEN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03854322 |
Record last updated | Wednesday, January 17, 2018 1:42:56 AM UTC |
Official Address | Sanderlings LLp 1071 Sanderling House Warwick Road Acocks Green There are 53 companies registered at this street |
Locality | Acocks Green |
Region | Birmingham, England |
Postal Code | B276QT |
Sector | retail, electric, hold, good |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 15, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 5, 2013 | First notification of strike-off action in london gazette |  |
Registry | Nov 2, 2011 | Order of court - restoration |  |
Registry | Mar 24, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Dec 24, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 15, 2009 | Liquidator's progress report |  |
Registry | Jan 2, 2009 | Change in situation or address of registered office |  |
Registry | Dec 17, 2008 | Statement of company's affairs |  |
Registry | Dec 17, 2008 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 17, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 17, 2008 | Resolution |  |
Financials | Oct 30, 2008 | Annual accounts |  |
Registry | Nov 7, 2007 | Annual return |  |
Registry | Nov 7, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Oct 25, 2007 | Annual accounts |  |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge |  |
Registry | Nov 1, 2006 | Resignation of a person |  |
Registry | Nov 1, 2006 | Annual return |  |
Registry | Nov 1, 2006 | Appointment of a person |  |
Registry | Nov 1, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 1, 2006 | Notice of change of directors or secretaries or in their particulars 1753696... |  |
Registry | Nov 1, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 1, 2006 | Resignation of a person |  |
Registry | Oct 3, 2006 | Appointment of a woman as Director and Secretary |  |
Financials | Aug 17, 2006 | Annual accounts |  |
Registry | Jul 6, 2006 | Resignation of a person |  |
Registry | May 30, 2006 | Resignation of one Director (a man) |  |
Financials | Jan 26, 2006 | Annual accounts |  |
Registry | Nov 25, 2005 | Appointment of a person |  |
Registry | Oct 25, 2005 | Appointment of a woman as Director |  |
Registry | Oct 7, 2005 | Annual return |  |
Registry | Apr 8, 2005 | Appointment of a person |  |
Registry | Mar 18, 2005 | Resignation of a person |  |
Registry | Mar 11, 2005 | Change of accounting reference date |  |
Registry | Mar 11, 2005 | Accounts |  |
Registry | Mar 6, 2005 | Appointment of a woman as Secretary |  |
Registry | Dec 31, 2004 | Resignation of one Director (a woman) |  |
Registry | Nov 11, 2004 | Annual return |  |
Financials | Apr 29, 2004 | Annual accounts |  |
Registry | Nov 5, 2003 | Annual return |  |
Registry | Jul 21, 2003 | £ nc 1000/1500000 |  |
Registry | Jul 21, 2003 | Notice of increase in nominal capital |  |
Registry | Jul 21, 2003 | Disapplication of pre-emption rights |  |
Registry | Jul 21, 2003 | Authorised allotment of shares and debentures |  |
Registry | Jul 21, 2003 | Section 175 comp act 06 08 |  |
Registry | Jul 21, 2003 | Resolution |  |
Registry | Jul 21, 2003 | Resolution 1944769... |  |
Registry | Jul 21, 2003 | Resolution |  |
Registry | Jul 21, 2003 | Resolution 1911150... |  |
Registry | Apr 11, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Feb 27, 2003 | Annual accounts |  |
Registry | Nov 1, 2002 | Annual return |  |
Registry | Aug 4, 2002 | Appointment of a person |  |
Registry | Aug 4, 2002 | Appointment of a director |  |
Registry | Aug 4, 2002 | Appointment of a person |  |
Registry | Aug 1, 2002 | Company name change |  |
Registry | Aug 1, 2002 | Change of name certificate |  |
Registry | Jul 1, 2002 | Two appointments: 2 men |  |
Registry | Nov 27, 2001 | Annual return |  |
Financials | Sep 20, 2001 | Annual accounts |  |
Financials | Nov 14, 2000 | Annual accounts 1766339... |  |
Registry | Nov 3, 2000 | Annual return |  |
Registry | Mar 31, 2000 | Particulars of a mortgage or charge |  |
Registry | Dec 17, 1999 | Particulars of a mortgage or charge 1800863... |  |
Registry | Oct 27, 1999 | Appointment of a person |  |
Registry | Oct 19, 1999 | Appointment of a person 1767190... |  |
Registry | Oct 14, 1999 | Change of accounting reference date |  |
Registry | Oct 14, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 14, 1999 | Accounts |  |
Registry | Oct 11, 1999 | Two appointments: a man and a woman |  |
Registry | Oct 11, 1999 | Resignation of a person |  |
Registry | Oct 11, 1999 | Resignation of a director |  |
Registry | Oct 11, 1999 | Resignation of a person |  |
Registry | Oct 6, 1999 | Two appointments: 2 companies |  |