BUSINESS TO BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIA IACOVIDES / 03/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/01/0429 January 2004 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