B KOOL LTD

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

20/04/1320 April 2013 REGISTERED OFFICE CHANGED ON 20/04/2013 FROM
115 WHITBY ROAD
IPSWICH
SUFFOLK
IP4 4AG

View Document

09/02/139 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES GREEN / 01/07/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUARDALUPE MARIA WELLS / 01/07/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUARDALUPE WELLS / 02/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES GREEN / 02/10/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED GUARDALUPE WELLS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED NIGEL CHARLES GREEN

View Document

11/09/0911 September 2009 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