B12 SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

02/02/122 February 2012 SECRETARY APPOINTED MR THOMAS BOWLBY

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SALVIN BOWLBY / 19/01/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR VANESSA BOWLBY

View Document

19/01/1219 January 2012 CHANGE PERSON AS SECRETARY

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

11/07/1111 July 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DUNCAN JAMES MACDONALD

View Document

01/06/111 June 2011 DIRECTOR APPOINTED VANESSA LEE ROMANO BOWLBY

View Document

24/01/1124 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 ADOPT ARTICLES 20/11/2010

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/08/1026 August 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOWLBY / 26/03/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOWLBY / 23/02/2010

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 COMPANY NAME CHANGED TREE OF LOVE LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 S366A DISP HOLDING AGM 22/06/07

View Document

01/06/071 June 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