-
BRADFORD BULLS NORTHERN LIMITED - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
Company Information
- Company registration number
- 06309280
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9-10 Scirocco Close
- Moulton Park
- Northampton
- NN3 6AP 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-11
- Age Of Company 2007-07-11 16 years
- SIC/NACE
- 93120
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PHONES 2 VIEW LIMITED
- Filing of Accounts
- Due Date: 2016-08-31
- Last Date: 2014-11-30
- Last Return Made Up To:
- 2012-07-11
- Annual Return
- Due Date: 2016-07-25
- Last Date:
-
BRADFORD BULLS NORTHERN LIMITED Company Description
- BRADFORD BULLS NORTHERN LIMITED is a ltd registered in United Kingdom with the Company reg no 06309280. Its current trading status is "live". It was registered 2007-07-11. It was previously called PHONES 2 VIEW LIMITED. It has declared SIC or NACE codes as "93120". The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-07-11.It can be contacted at 9-10 Scirocco Close .
Get BRADFORD BULLS NORTHERN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bradford Bulls Northern Limited - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
- 2007-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRADFORD BULLS NORTHERN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-resignation-liquidator (2019-01-05) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-10) - LIQ03
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
termination-secretary-company-with-name-termination-date (2018-03-20) - TM02
keyboard_arrow_right 2017
-
liquidation-in-administration-proposals (2017-01-17) - 2.17B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-02-03) - 2.34B
-
mortgage-satisfy-charge-full (2017-01-17) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2017-02-16) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-02-27) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2017-02-03) - 2.23B
keyboard_arrow_right 2016
-
liquidation-in-administration-appointment-of-administrator (2016-12-01) - 2.12B
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-27) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-05) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-01) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-03-19) - AA
-
change-account-reference-date-company-current-extended (2014-09-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
-
certificate-change-of-name-company (2014-03-27) - CERTNM
-
appoint-person-director-company-with-name (2014-03-25) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
accounts-with-accounts-type-dormant (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
accounts-with-accounts-type-dormant (2012-02-17) - AA
-
certificate-change-of-name-company (2012-02-02) - CERTNM
-
change-of-name-notice (2012-01-26) - CONNOT
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
accounts-with-accounts-type-dormant (2011-04-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
move-registers-to-sail-company (2010-07-12) - AD03
-
change-sail-address-company (2010-07-12) - AD02
keyboard_arrow_right 2009
-
legacy (2009-05-08) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-04-15) - AA
-
legacy (2009-07-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-22) - 363a
-
legacy (2008-07-21) - 288c
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-10-18) - CERTNM
-
legacy (2007-08-15) - 287
-
legacy (2007-08-15) - 225
-
legacy (2007-07-30) - 287
-
legacy (2007-07-30) - 288a
-
legacy (2007-07-30) - 288b
-
incorporation-company (2007-07-11) - NEWINC