BABES R US LTD.

Company Documents

DateDescription
30/12/1130 December 2011 STRUCK OFF AND DISSOLVED

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 20 WELLINGTON SQUARE AYR AYRSHIRE KA7 1EZ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMILLIE / 11/05/2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: MILLER CHAMBERS 16 MILLER ROAD AYR KA7 2AY

View Document

26/05/0926 May 2009 SECRETARY APPOINTED JAMES SMILLIE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED WENDY SMILLIE

View Document

19/05/0919 May 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

19/05/0919 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0911 May 2009 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