B F INTERACTIVE LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CARY MITCHELL / 12/12/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/125 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

07/01/117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK LAWRENCE

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY BF GROUP LIMITED

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: G OFFICE CHANGED 06/11/02 1ST FLOOR, LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company