BIGFISH CREATIVE CONSULTANTS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/0815 October 2008 APPLICATION FOR STRIKING-OFF

View Document

20/03/0820 March 2008 SECRETARY RESIGNED ANDREW BAGGOTT

View Document

20/03/0820 March 2008 SECRETARY APPOINTED TESSA SHAW

View Document

01/03/081 March 2008 RES02

View Document

29/02/0829 February 2008 ORDER OF COURT - RESTORATION

View Document

18/12/0718 December 2007 STRUCK OFF AND DISSOLVED

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED BIGFISH PR LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED ONLINE PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 Incorporation

View Document

14/03/0014 March 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