CBB IT CONSULTANCY LTD

Company Documents

DateDescription
05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA BAILEY

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/10/1117 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKS HP27 0AA

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE BAILEY / 22/03/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY BAILEY / 22/03/2011

View Document

16/05/1116 May 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM K & B ACCOUNTANCY GROUP 33RD FLOOR 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

06/05/106 May 2010 DIRECTOR APPOINTED REBECCA JANE BAILEY

View Document

14/04/1014 April 2010 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