BBM TWENTY-THREE LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1019 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGETT

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 AUDITOR'S RESIGNATION

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003

View Document

14/01/0314 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0310 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0310 January 2003 Resolutions

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED BAYLISS & COOKE LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED MINIBUS PLUS LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 ROATH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPHIRE TF3 4NJ

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED FBC 186 LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 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