THE BBIG IDEA LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNITS 12-13 ROUNDABOUT COURT BEDWAS HOUSE INDUSTRIAL ESTATE CAERPHILLY GLAMORGAN CF83 8FS WALES

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/08/1031 August 2010 DISS40 (DISS40(SOAD))

View Document

30/08/1030 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 NC INC ALREADY ADJUSTED

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 TAI CAE BRYN GROESWEN GLAMORGAN CF15 7UQ

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 1 TAI CAE BRYN GROESWEN CF15 7UQ

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 GBP NC 100/1000 30/04/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SAUNDERS

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 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