BIGG PUBS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

21/12/0921 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM THE MARTLET INN LANGFORD BUDVILLE WELLINGTON SOMERSET TA21 0QZ

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULETTE BIGG / 21/07/2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BIGG / 21/07/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/09/0321 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0321 September 2003 Incorporation

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