BBB NETWORK LIMITED

Company Documents

DateDescription
13/11/1713 November 2017 INSOLVENCY:LIQ12 - NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE.

View Document

06/11/176 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

03/11/173 November 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT

View Document

10/09/1710 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1710 September 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00006705

View Document

03/04/173 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017

View Document

30/01/1730 January 2017 INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

22/12/1622 December 2016 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR

View Document

22/12/1622 December 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/09/1629 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016

View Document

04/04/164 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2016

View Document

02/11/152 November 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015

View Document

10/06/1510 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015

View Document

07/04/157 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2015

View Document

07/10/147 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014

View Document

07/04/147 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

16/10/1316 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013

View Document

28/03/1328 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

26/09/1126 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011

View Document

02/10/102 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2010

View Document

01/04/101 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009

View Document

30/03/0930 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

01/10/081 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008

View Document

11/09/0711 September 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

10/09/0710 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/08/0730 August 2007 ADMINISTRATION TO CVL

View Document

30/08/0730 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/04/0725 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/10/0624 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

20/06/0620 June 2006 CERTIFICATE OF CONSTITUTION

View Document

09/06/069 June 2006 RESULT OF MEETING OF CREDITORS

View Document

09/06/069 June 2006 EXTENSION OF ADMINISTRATION

View Document

08/06/068 June 2006 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF CONCURRENCE
STATEMENT OF AFFAIRS

View Document

16/05/0616 May 2006 STATEMENT OF PROPOSALS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
EATON HOUSE
1 EATON ROAD
COVENTRY
WEST MIDLANDS CV1 2FJ

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED
BERKELEY INDEPENDENT ADVISERS LI
MITED
CERTIFICATE ISSUED ON 24/03/06

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 AUDITOR'S RESIGNATION

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ￯﾿ᄑ NC 1000000/2500000
01/0

View Document

09/05/029 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED
01/05/02

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 VARYING SHARE RIGHTS AND NAMES 15/12/00

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED
03/11/98

View Document

25/01/0125 January 2001 ￯﾿ᄑ NC 5000/1000000
03/1

View Document

25/01/0125 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/98

View Document

25/01/0125 January 2001 ADOPT ARTICLES 15/12/00

View Document

25/01/0125 January 2001 S-DIV
03/11/98

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
BERKELEY HOUSE,
MANOR ROAD,
COVENTRY.
CV1 2LH.

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

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

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 SECRETARY RESIGNED

View Document

03/08/933 August 1993 COMPANY NAME CHANGED
BERKELEY FINANCIAL PLANNING LIMI
TED
CERTIFICATE ISSUED ON 04/08/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 ￯﾿ᄑ NC 1000/5000
29/07/9

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED
29/07/90

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED
MINDMAIN LIMITED
CERTIFICATE ISSUED ON 19/07/90

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

11/07/9011 July 1990 ALTER MEM AND ARTS 28/02/90

View Document

20/02/9020 February 1990 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