B3 SOFTWARE COMPANY LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED OLIVER KEMMIS

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/1213 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED BING BANG BONG SOFTWARE COMPANY LIMITED
CERTIFICATE ISSUED ON 23/02/12

View Document

27/06/1127 June 2011 CORPORATE SECRETARY APPOINTED NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN MANDERSON

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 64 WOODSIDE AVENUE LONDON GREATER LONDON N6 4ST

View Document

10/05/1110 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 8 June 2009 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN CATHERINE MANDERSON / 01/01/2010

View Document

30/11/1030 November 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

05/06/105 June 2010 Annual return made up to 8 June 2008 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 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