BELLAGIO TIME LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

05/03/125 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/03/125 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/125 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA WALKER

View Document

04/01/114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/01/1018 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: STEPHEN HUGHES PARTNERSHIP 143A UNION STREET OLDHAM OL1 1TE

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 05/04/06

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: STEPHEN HUGHES PARTNERSHIP 143A UNION STREET OLDHAM OL1 1PF

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0415 November 2004 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