BIG SQUID LIMITED

Company Documents

DateDescription
04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/131 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
11 GREAT GEORGE STREET
BRISTOL
BS1 5RR

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED
07/01/05

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 ￯﾿ᄑ NC 100000/150000
07/01

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
25 SOMERSET ROAD
BRISTOL
AVON BS4 2HT

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 ￯﾿ᄑ NC 1000/100000
08/11

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

13/01/0013 January 2000 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