BIB COM LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 85 KNOWLE LANE SHEFFIELD SOUTH YORKSHIRE S11 9SN ENGLAND

View Document

28/02/1228 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1228 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1228 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM KROTO INNOVATION CENTRE UNIVERSITY OF SHEFFIELD BROAD LANE, SHEFFIELD SOUTH YORKSHIRE S3 7HQ

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EASA TAHERI OSKOUEI / 10/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 GBP NC 100/119 13/04/2007

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 85 KNOWLE LANE ECCLESALL SHEFFIELD SOUTH YORKSHIRE S11 9SN

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 Incorporation

View Document


More Company Information