BABBLE.NET LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: STONEBRIDGE HOUSE CHELMSFORD ROAD HATFIELD HEATH ESSEX CM22 7BD UK

View Document

23/01/0923 January 2009 SECRETARY RESIGNED BERNARD SUMNER

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: EAGLE HOUSE GREAT WHYTE RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1HB

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 25/11/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 Incorporation

View Document

24/05/0424 May 2004 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