B'S BAZAAR LTD

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FENN AND CO / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MADLE / 01/01/2010

View Document

25/12/0925 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED FENN AND CO

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS FENN

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM THE OFFICE 4A ALLENDALE ROAD CAISTER ON SEA GREAT YARMOUTH NORFOLK NR3C 5E1

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICHOLAS FENN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY ROGER EMERY

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 6 CORONATION AVENUE ROLLESBY GREAT YARMOUTH NR29 5EP UNITED KINGDOM

View Document

26/02/0826 February 2008 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