BNB RESOURCES HOLDINGS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS PLC

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL GUEISSAZ / 11/07/2008

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: GISTERED OFFICE CHANGED ON 06/05/2009 FROM 30 FARRINGDON STREET LONDON

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 15/01/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FOWLES / 15/01/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 SHARECHARGE DEEDS 28/11/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ADOPT MEM AND ARTS 20/02/01

View Document

14/02/0114 February 2001 Resolutions

View Document

14/02/0114 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/00

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

14/02/0114 February 2001 Resolutions

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001 � NC 25000/175000 22/12

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001

View Document

14/02/0114 February 2001 S-DIV 28/12/00

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED EUROMANAGER LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

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

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

18/11/9418 November 1994

View Document

18/11/9418 November 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED BNB RESOURCES NO 4 LIMITED CERTIFICATE ISSUED ON 18/06/93

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 COMPANY NAME CHANGED PEOPLE IN BUSINESS LIMITED CERTIFICATE ISSUED ON 24/08/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/06/904 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 Memorandum and Articles of Association

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 COMPANY NAME CHANGED CHUTER MORGENTHAU PARTNERSHIP LI MITED(THE) CERTIFICATE ISSUED ON 07/11/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 Full accounts made up to 1987-12-31

View Document

16/03/8816 March 1988 Full accounts made up to 1986-12-31

View Document

16/03/8816 March 1988 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: G OFFICE CHANGED 28/08/87 3 BROMLEY PLACE CONWAY STREET LONDON W1P 5HB

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/871 May 1987 ADOPT MEM AND ARTS 090287

View Document

26/01/8726 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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