BIP GROUP DISTRIBUTION LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 ARTICLES OF ASSOCIATION

View Document

30/11/1530 November 2015 ALTER ARTICLES 20/11/2015

View Document

02/10/152 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED KENWYN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN EVANS

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ARTHUR WILLIAM BASSET EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR WILLIAM BASSET EVANS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EVANS / 02/05/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN EVANS / 22/03/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 19/06/10 STATEMENT OF CAPITAL GBP 400

View Document

18/06/1018 June 2010 18/06/10 STATEMENT OF CAPITAL GBP 196

View Document

22/02/1022 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED JUISY DISPOSABLES LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information