T.B.B.S LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
C/O A.T.A. ASSOCIATES LLP
156A BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 0AX
UNITED KINGDOM

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
C/O BOND GROUP LLP
2ND FLOOR NEWBY HOUSE
309 CHASE ROAD
LONDON
N14 6JS
UNITED KINGDOM

View Document

25/04/1225 April 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

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
C/O BOND GROUP LLP
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB
UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ALISON BORKETT / 29/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
C/O BOND PARTNERS LLP THE GRANGE
100 HIGH STREET SOUTHGATE
LONDON
N14 6TB

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
ORCHARD HOUSE, PARK LANE
REIGATE
SURREY
RH2 8JX

View Document

19/02/0719 February 2007 S80A AUTH TO ALLOT SEC 05/02/07

View Document

29/01/0729 January 2007 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