BABBEL LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BURGHAROT BABBEL / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET REDPATH-BABBEL / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 59 STATION ROAD HOUNSLOW MIDDLESEX TW3 2AP

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 109 INWOOD ROAD HOUNSLOW MIDDLESEX TW3 1XH

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: G OFFICE CHANGED 22/01/02 11 DEVIZES ROAD OLD TOWN SWINDON SN1 4BH

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED AMS 1004 LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 Incorporation

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