B I A LIMITED

Company Documents

DateDescription
01/01/151 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/141 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
91 COMMERCIAL ROAD
POOLE
DORSET
BH14 0JD

View Document

07/11/127 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/127 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/11/127 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1219 April 2012 ADOPT ARTICLES 05/04/2012

View Document

19/04/1219 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS LORRAINE WINIFRED MOLLOY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GEORGE ROGERS / 04/12/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY DONNA TIMMS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA TIMMS

View Document

04/12/094 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET ROGERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0826 November 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/11/0825 November 2008 CAPITALS NOT ROLLED UP

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
SIR PETER THOMPSON HOUSE
25 MARKET CLOSE
POOLE
DORSET BH15 1NE

View Document

05/12/015 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
SIR PETER THOMPSON HOUSE
25 MARKET CLOSE
POOLE
DORSET BH15 1NE

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
AIRPORT INFORMATION CENTRE
BOURNEMOUTH INTER AIRPORT
CHRISTCHURCH
DORSET BH23 6SE

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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