BIBATECH LTD

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM GROUND FLOOR FLAT31 SUSSEX PLACE BRISTOL AVON BS2 9QN

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 2 LORTON CLOSE WESTBURY ON TRYM BRISTOL AVON BS10 6BN

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 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