BBB DESIGN LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 ORDER OF COURT - RESTORATION

View Document

02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ODONNELL / 03/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/0817 January 2008 APPLICATION FOR STRIKING-OFF

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 AUDITOR'S RESIGNATION

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/12/929 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/05/9120 May 1991 RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991

View Document

08/06/908 June 1990 RETURN MADE UP TO 13/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8825 October 1988 DISSOLUTION DISCONTINUED

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: G OFFICE CHANGED 17/06/86 34A HEREFORD ROAD LONDON W2

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