BIP LIMITED

Company Documents

DateDescription
07/09/117 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/117 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

20/05/1020 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

17/11/0917 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

18/05/0918 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009

View Document

01/12/081 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008

View Document

27/05/0827 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008

View Document

01/12/071 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/05/0729 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

07/11/057 November 2005 ADMINISTRATION TO CVL

View Document

15/06/0515 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

14/01/0514 January 2005 RESULT OF MEETING OF CREDITORS

View Document

21/12/0421 December 2004 STATEMENT OF PROPOSALS

View Document

01/12/041 December 2004 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: TAT BANK ROAD OLDBURY WEST MIDLANDS B69 4PG

View Document

20/07/0420 July 2004 S252 DISP LAYING ACC 08/07/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 Resolutions

View Document

09/03/039 March 2003

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

09/03/039 March 2003

View Document

09/03/039 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/039 March 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

09/03/039 March 2003 Resolutions

View Document

09/03/039 March 2003 £ NC 10000/20000 03/03/03

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 COMPANY NAME CHANGED MEAUJO (604) LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 Incorporation

View Document

24/12/0224 December 2002 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