BIGMAR LTD

Company Documents

DateDescription
10/05/2210 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-07

View Document

10/10/1910 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2019:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE

View Document

24/08/1824 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1824 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 23 COMMERCIAL ROAD TUNBRIDGE WELLS TN1 2RZ ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100589010001

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM FLAT1A EVERLEIGH BISHOPS DOWN ROAD TUNBRIDGE WELLS KENT TN4 8XN UNITED KINGDOM

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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