BIO-BUBBLE LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/142 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011:LIQ. CASE NO.2

View Document

22/06/1122 June 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009181

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009181,00008161,00009019

View Document

09/06/109 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2010:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008161,00009181

View Document

07/01/107 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2009:LIQ. CASE NO.1

View Document

03/09/093 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

24/08/0924 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/08/097 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

15/06/0915 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008161,00009181

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY WICKINS

View Document

04/03/084 March 2008 SECRETARY APPOINTED GREG MCCORMICK

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: G OFFICE CHANGED 20/06/05 PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

27/05/0527 May 2005 AUDITOR'S RESIGNATION

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 FIRST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: G OFFICE CHANGED 28/07/98 9 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/12/95

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9618 December 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/04/955 April 1995 EXEMPTION FROM APPOINTING AUDITORS 30/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 43 LAWRENCE RD HOVE EAST SUSSEX BN3 5QE

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9325 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information