BIGART LIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM VANTIS BUSINESS RECOVERY SERVICES JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG

View Document

27/07/1027 July 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/07/1019 July 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

20/05/1020 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/0914 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/0914 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/0914 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM OAST COTTAGE, REED COURT FARM HUNTON ROAD, MARDEN TONBRIDGE KENT TN12 9SX

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHESTON

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 Incorporation

View Document

25/05/0025 May 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