BIANCA FASHIONS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1427 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/06/1424 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2014

View Document

22/05/1422 May 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/12/1323 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2013

View Document

31/07/1331 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/07/1317 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/07/1316 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/06/136 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1327 February 2013 SECOND FILING WITH MUD 07/01/13 FOR FORM AR01

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARRATT

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ZACHAROULLA YIANNI

View Document

04/03/114 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/03/1022 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZACHAROULLA YIANNI / 01/10/2009

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/098 December 2009 SECRETARY APPOINTED ELENI PERICLI

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR SAVVAS YIANNI

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR NICHOALS JOYL TARRATT

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM CHELCO HOUSE 39 CAMBERWELL CHURCH STREET LONDON SE5 8TR

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DEMETRIS YIANNI

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR. DEMETRIS YIANNI

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR SAVVAS YIANNI

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS TARRATT

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TARRATT

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED SAVVAS YIANNI

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS JOYL TARRATT

View Document

09/02/099 February 2009 COMPANY NAME CHANGED GEM WEAR LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

07/01/097 January 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