BODY LIMITS TRANSITION LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
99 WOLVERTON ROAD
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 8HX

View Document

13/04/1513 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1513 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1513 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

04/06/144 June 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085474810001

View Document

04/06/134 June 2013 COMPANY NAME CHANGED BODYLIMITS TRANSITION LIMITED
CERTIFICATE ISSUED ON 04/06/13

View Document

29/05/1329 May 2013 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