BIGILS CONSULTANCY LTD

Company Documents

DateDescription
31/01/1531 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL ABABIO / 19/01/2013

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
C/O ABIGAIL ABABIO
32 AMBLESIDE
PURFLEET
ESSEX
RM19 1PX
UNITED KINGDOM

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
C/O ABIGAIL ABABIO
208 WOODCOTE ROAD
35 SPENCER COURT
WALLINGTON
SURREY
SM6 0PJ
UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O ABIGAIL ABABIO 26 GARNER COURT DUNLOP ROAD TILBURY ESSEX RM18 7BG UNITED KINGDOM

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL ABABIO / 07/03/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 COMPANY NAME CHANGED BIGILS SERVICES LTD CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 32 AMBLESIDE PURFLEET PURFLEET ESSEX RM19 1PX ENGLAND

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 62 ARTHUR COURT ARTHUR STREET GRAYS ESSEX RM17 6EH ENGLAND

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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