BIP HELP LTD

Company Documents

DateDescription
07/10/147 October 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN PARRY / 22/01/2013

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY GC COMPANY SERVICES LTD

View Document

09/02/129 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN PARRY / 09/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN PARRY / 16/12/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED BRIGHT IDEA PROJECTS LTD CERTIFICATE ISSUED ON 12/05/11

View Document

08/02/118 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/1017 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

28/01/1028 January 2010 CORPORATE SECRETARY APPOINTED GC COMPANY SERVICES LTD

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED BRADLEY JOHN PARRY

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 COMPANY NAME CHANGED HARD ROCK CUSTOM LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ELLIS ATKINS SECRETARIES LIMITED

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED GERARD THOMAS MALLANE LOGGED FORM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR GERARD MULLANE

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1 PAPER MEWS, 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 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