B2B DATA.COM LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 First Gazette notice for compulsory strike-off

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1318 March 2013

View Document

15/03/1315 March 2013 Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-08

View Document

15/03/1315 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2013

View Document

15/03/1315 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/03/1315 March 2013 Notice of completion of voluntary arrangement

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 Total exemption small company accounts made up to 2012-05-31

View Document

28/02/1328 February 2013 Annual return made up to 2013-01-11 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012

View Document

18/10/1218 October 2012 Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-26

View Document

11/08/1211 August 2012 Compulsory strike-off action has been discontinued

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/128 August 2012 Total exemption small company accounts made up to 2011-05-31

View Document

03/08/123 August 2012 Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-26

View Document

03/08/123 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

05/06/125 June 2012 First Gazette notice for compulsory strike-off

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1222 February 2012 Total exemption small company accounts made up to 2010-05-31

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Compulsory strike-off action has been discontinued

View Document

13/02/1213 February 2012 SAIL ADDRESS CHANGED FROM: ABBEY BUSINESS CENTRES 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM

View Document

13/02/1213 February 2012 Director's details changed for Mr Jeremy Whitaker on 2011-12-01

View Document

13/02/1213 February 2012 Annual return made up to 2012-01-11 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Register(s) moved to registered inspection location

View Document

13/02/1213 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/02/1213 February 2012 Register inspection address has been changed from Abbey Business Centres 53 Fountain Street Manchester M2 2AN United Kingdom

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WHITAKER / 01/12/2011

View Document

13/12/1113 December 2011 First Gazette notice for compulsory strike-off

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

08/08/118 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/08/118 August 2011 Notice to Registrar of companies voluntary arrangement taking effect

View Document

10/03/1110 March 2011 Annual return made up to 2011-01-11 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 3RD FLOOR, MERCHANTS PLACE RIVER STREET BOLTON BL2 1BX UNITED KINGDOM

View Document

09/03/119 March 2011 Register(s) moved to registered inspection location

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/03/119 March 2011 Register inspection address has been changed

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 Registered office address changed from 3rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 2011-03-09

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR CIARAN HAMILTON

View Document

21/02/1121 February 2011 Termination of appointment of Ciaran Hamilton as a director

View Document

15/02/1115 February 2011 Termination of appointment of Roger Lingard as a secretary

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COLWELL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNISON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LINGARD

View Document

15/02/1115 February 2011 Termination of appointment of Ian Colwell as a director

View Document

15/02/1115 February 2011 Termination of appointment of Stephen Arnison as a director

View Document

15/02/1115 February 2011 Termination of appointment of Philip Foster as a director

View Document

15/02/1115 February 2011 Termination of appointment of Roger Lingard as a director

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY ROGER LINGARD

View Document

11/11/1011 November 2010

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 Appointment of Mr Stephen Arnison as a director

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR STEPHEN ARNISON

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ABBEY OFFICES 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

16/08/1016 August 2010 Registered office address changed from Abbey Offices 53 Fountain Street Manchester M2 2AN on 2010-08-16

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 2ND FLOOR, 3 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

22/07/1022 July 2010 Registered office address changed from 2nd Floor, 3 Hardman Square Manchester M3 3EB England on 2010-07-22

View Document

10/05/1010 May 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 2010-01-11 with full list of shareholders

View Document

10/03/1010 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 Compulsory strike-off action has been discontinued

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/109 March 2010 Total exemption small company accounts made up to 2009-05-31

View Document

09/02/109 February 2010 First Gazette notice for compulsory strike-off

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2009-12-15

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

23/11/0923 November 2009 Appointment of Mr Ciaran Hamilton as a director

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR IAN ANDREW COLWELL

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR CIARAN HAMILTON

View Document

23/11/0923 November 2009 Appointment of Mr Ian Andrew Colwell as a director

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR JEREMY WHITAKER

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR PHIL FOSTER

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR ROGER JOHN LINGARD

View Document

20/11/0920 November 2009 Appointment of Mr Roger John Lingard as a director

View Document

20/11/0920 November 2009 Appointment of Mr Phil Foster as a director

View Document

20/11/0920 November 2009 Appointment of Mr Jeremy Whitaker as a director

View Document

20/11/0920 November 2009 Termination of appointment of John Robinson as a director

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

20/11/0920 November 2009 Termination of appointment of Simon Taylor as a director

View Document

20/11/0920 November 2009 Termination of appointment of Anthony Ford as a director

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

11/11/0911 November 2009 Resolutions

View Document

11/11/0911 November 2009 Change of name notice

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 CHANGE OF NAME 03/11/2009

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN ROBINSON

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MR ROGER JOHN LINGARD

View Document

19/01/0919 January 2009

View Document

19/01/0919 January 2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY JACKSON

View Document

19/01/0919 January 2009 CURREXT FROM 31/01/2009 TO 31/05/2009

View Document

26/03/0826 March 2008 SECRETARY APPOINTED JOHN ROBINSON

View Document

26/03/0826 March 2008

View Document

18/03/0818 March 2008

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

18/03/0818 March 2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED SIMON JULIAN TAYLOR

View Document

05/03/085 March 2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANTHONY JOHN FORD

View Document

05/03/085 March 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 Certificate of change of name

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED PIMCO 2734 LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

11/01/0811 January 2008 Incorporation

View Document

11/01/0811 January 2008 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