B B S GRAPHIX LIMITED

Company Documents

DateDescription
10/04/1110 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010

View Document

10/01/1110 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1019 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2010

View Document

17/10/0917 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/10/0917 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/0917 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 1 MARKET STREET BINGLEY BRADFORD WEST YORKSHIRE BD16 2HP

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0627 June 2006 Incorporation

View Document


More Company Information