TIBBETT & BRITTEN GROUP LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED JOINT RETAIL LOGISTICS LIMITED
CERTIFICATE ISSUED ON 11/09/13

View Document

11/09/1311 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1330 July 2013 DISS REQUEST WITHDRAWN

View Document

23/07/1323 July 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIDGEMAN

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED BLUE FUNNEL BULKSHIPS LIMITED
CERTIFICATE ISSUED ON 10/01/12

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ALEX BRIDGEMAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 21/01/2010

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 21/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 21/01/2010

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

02/09/092 September 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHEN WATERS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED PAUL TAYLOR

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/04/0921 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 APPLICATION FOR STRIKING-OFF

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM:
INDIA BUILDINGS
LIVERPOOL L2 ORB

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 01/06/92; CHANGE OF MEMBERS

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92

View Document

02/07/922 July 1992

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 S386 DISP APP AUDS 20/05/91

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

16/09/7616 September 1976 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/09/76

View Document

18/07/4218 July 1942 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