BIG POND SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1422 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
8 MORSTON COURT
BLAKENEY WAY
KINGSWOOD LAKESIDE CANNOCK
STAFFORDSHIRE
WS11 8JB

View Document

09/04/139 April 2013 DECLARATION OF SOLVENCY

View Document

09/04/139 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/139 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/134 April 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PRESS

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESS

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWER

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESS

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PRESS / 03/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOWER / 03/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 03/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRESS / 03/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARTH PRESS / 03/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: TRADMARK HOUSE ASH PARK HYSSOP CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2GA

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

03/06/043 June 2004 COMPANY NAME CHANGED BIG POND RECRUITMENT LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8SP

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 Incorporation

View Document


More Company Information