BA'S BOOZE AND NEWS LIMITED
Company Documents
Date | Description |
---|---|
16/07/1316 July 2013 | FIRST GAZETTE |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/02/1319 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/12/1129 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
15/01/1015 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 14/01/2010 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA ROBERTS / 14/01/2010 |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROBERTS / 14/01/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/05/097 May 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 51 SANDHILLS LANE KIRKDALE MERSEYSIDE L5 9XJ |
12/01/0612 January 2006 | COMPANY NAME CHANGED LOOPREVIL SHIPPING (NW) LIMITED CERTIFICATE ISSUED ON 12/01/06 |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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