Company NameMurchison Associates Limited
Company StatusDissolved
Company Number02299788
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameBugnice Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(15 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(16 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameAlan Hayward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Christ Church Street
Chelsea
London
SW3 4AR
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleChartered Accountant
Correspondence AddressKeeran Raleigh Drive
Claygate
Esher
Surrey
KT10 9DE
Director NameDavid George Beale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressNorth Fambridge Hall
Chelmsford
Essex
CM3 6LU
Secretary NameMark George Fafalios
NationalityAmerican
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressKeeran Raleigh Drive
Claygate
Esher
Surrey
KT10 9DE
Director NameJeffrey Lee Zorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleVice President
Correspondence AddressPO Box 11461
Riyadh
Foreign
Director NameFrederick Anthony Gibson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKiln Howe
Colwinston
Cowbridge
South Glamorgan
CF71 7NE
Wales
Director NameMr David Abrahams
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanyards 12 The Ridgeway
Cuffley
Hertfordshire
EN6 4AR
Secretary NameMr Paul Nicholson
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Chipstead Way
Banstead
Surrey
SM7 3JW
Director NamePeter Francis Elespuru
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressPO Box 25639
Riyadh 11766 Kingdom
Saudi Arabia
Foreign
Director NameJames Sydney Edward Mills-Webb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressThe Orchard 24 Astley Road
Hemel Hempstead
Hertfordshire
HP1 1HU
Secretary NameCarl St Michael Walker
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameDr David Jospeh Alston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 April 2004)
RoleGeneral Practitioner
Correspondence AddressCottesloe Golf Lane
Church Brampton
Northampton
Northamptonshire
NN6 8AY
Director NameJohn Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 April 2004)
RoleNursing Home Proprietor
Correspondence Address23 Belfry Lane The Green
Collingtree
Northampton
Northamptonshire
NN4 0PB
Secretary NameJohn Michael Barrie Strowbridge
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 April 2004)
RoleNursing Home Proprietor
Correspondence Address23 Belfry Lane The Green
Collingtree
Northampton
Northamptonshire
NN4 0PB
Secretary NameMichael Anderson
NationalityBritish
StatusResigned
Appointed29 April 2004(15 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 May 2004)
RolePartner In Law Firm
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed24 May 2004(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish

Location

Registered AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

459.2k at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption account cancelled 21/01/2014
(1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption account cancelled 21/01/2014
(1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 26 September 2013 with a full list of shareholders (6 pages)
7 January 2014Annual return made up to 26 September 2013 with a full list of shareholders (6 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 14 in full (4 pages)
22 October 2013Satisfaction of charge 14 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
29 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (20 pages)
13 August 2008Full accounts made up to 31 December 2007 (20 pages)
11 October 2007Return made up to 26/09/07; full list of members (3 pages)
11 October 2007Return made up to 26/09/07; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (20 pages)
30 August 2007Full accounts made up to 31 December 2006 (20 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
2 November 2006Accounts made up to 31 December 2005 (20 pages)
2 November 2006Accounts made up to 31 December 2005 (20 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
20 October 2006Return made up to 26/09/06; full list of members (3 pages)
20 October 2006Return made up to 26/09/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
10 August 2006Declaration of assistance for shares acquisition (26 pages)
10 August 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
6 January 2006Accounts made up to 31 December 2004 (17 pages)
6 January 2006Accounts made up to 31 December 2004 (17 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
18 November 2004Declaration of assistance for shares acquisition (11 pages)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2004Return made up to 26/09/04; full list of members (7 pages)
18 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
18 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 2 pavilion court 600 pavilion drive northampton business park northampton NN4 7SL (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004Registered office changed on 17/05/04 from: 2 pavilion court 600 pavilion drive northampton business park northampton NN4 7SL (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Director resigned (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Particulars of mortgage/charge (16 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Particulars of mortgage/charge (16 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
5 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(7 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
22 January 2003Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ (1 page)
22 January 2003Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ (1 page)
14 November 2002Registered office changed on 14/11/02 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
14 November 2002Registered office changed on 14/11/02 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page)
24 September 2002Return made up to 26/09/02; full list of members (7 pages)
24 September 2002Return made up to 26/09/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2001Return made up to 26/09/01; full list of members (6 pages)
25 September 2001Return made up to 26/09/01; full list of members (6 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Ad 01/06/01--------- £ si 4@1=4 £ ic 1075000/1075004 (2 pages)
5 July 2001Ad 01/06/01--------- £ si 4@1=4 £ ic 1075000/1075004 (2 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Nc inc already adjusted 01/01/01 (1 page)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Nc inc already adjusted 01/01/01 (1 page)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 1999Return made up to 26/09/99; full list of members (6 pages)
20 September 1999Return made up to 26/09/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Return made up to 26/09/98; no change of members (4 pages)
23 September 1998Return made up to 26/09/98; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: lytton house 38 hazlewood road northampton northamptonshire NN1 1LN (1 page)
2 September 1998Registered office changed on 02/09/98 from: lytton house 38 hazlewood road northampton northamptonshire NN1 1LN (1 page)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (16 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (16 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 September 1996Return made up to 26/09/96; full list of members (6 pages)
25 September 1996Return made up to 26/09/96; full list of members (6 pages)
3 January 1996Return made up to 26/09/95; no change of members (4 pages)
3 January 1996Return made up to 26/09/95; no change of members (4 pages)
2 January 1996Secretary resigned (2 pages)
2 January 1996Secretary resigned (2 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Auditor's resignation (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 15 manchester square london W1M 5AE (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 15 manchester square london W1M 5AE (1 page)
20 December 1995Director resigned (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
2 November 1995Accounts made up to 31 December 1994 (16 pages)
2 November 1995Accounts made up to 31 December 1994 (16 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
2 November 1994Accounts made up to 31 December 1993 (16 pages)
2 November 1994Accounts made up to 31 December 1993 (16 pages)
27 September 1993Accounts made up to 31 December 1992 (16 pages)
27 September 1993Accounts made up to 31 December 1992 (16 pages)
4 November 1992Accounts made up to 31 December 1991 (19 pages)
4 November 1992Accounts made up to 31 December 1991 (19 pages)
23 April 1992Accounts made up to 31 December 1990 (18 pages)
23 April 1992Accounts made up to 31 December 1990 (18 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1990Accounts made up to 31 December 1989 (15 pages)
1 November 1990Accounts made up to 31 December 1989 (15 pages)
9 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(34 pages)
9 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(34 pages)
31 January 1989Company name changed bugnice LIMITED\certificate issued on 01/02/89 (2 pages)
31 January 1989Company name changed bugnice LIMITED\certificate issued on 01/02/89 (2 pages)
26 September 1988Incorporation (9 pages)
26 September 1988Incorporation (9 pages)