B B AND T LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1016 September 2010 APPLICATION FOR STRIKING-OFF

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR ROBERT ANDREW PERCIVAL

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERCIVAL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PERCIVAL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW PERCIVAL / 05/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY LORRAINE PERCIVAL

View Document

20/10/0920 October 2009 SECRETARY APPOINTED ROBERT ANDREW PERCIVAL

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM C/O CLEMENT KEYS 39/40 CALTHORPE ROAD EDGBASTON, BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/09/2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED ALCO PLUMBING SUPPLIES AND BATHR OOMS LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information