THE BIG ASK LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

24/02/1424 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN DAYCOCK / 22/03/2012

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN DAYCOCK / 05/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JO DAVIES / 01/05/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: GISTERED OFFICE CHANGED ON 28/02/2008 FROM GERNIOG BACH MYNYDD NEFYN PWLLHELI GWYNEDD LL53 6TL

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JO DAVIES

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 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