BLUE BANANA CONTROLS LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1318 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/10/122 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 31 WHINCOVER ROAD OLD FARNLEY LEEDS LS12 5JY

View Document

06/09/116 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009730

View Document

06/09/116 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/09/116 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 31 WHINCOVER ROAD OLD FARNLEY LEEDS WEST YORKSHIRE LS12 5JY

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MIDGLEY / 05/03/2011

View Document

05/03/115 March 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MIDGLEY

View Document

29/06/1029 June 2010 04/10/09 NO CHANGES

View Document

23/06/1023 June 2010 RES02

View Document

22/06/1022 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 11 CORNSTONE FOLD, FARNLEY LEEDS WEST YORKSHIRE LS12 5SX

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 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