THE BIG INTRO LTD

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/177 September 2017 APPLICATION FOR STRIKING-OFF

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
214 WHITCHURCH ROAD
CARDIFF
CF14 3ND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
BLOCK C VAN COURT CAERPHILLY BUSINESS PARK
CAERPHILLY
MID GLAMORGAN
CF83 3ED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOHERTY / 07/06/2013

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR IAN VICKERS

View Document

29/10/1329 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 85880

View Document

26/07/1326 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 65880

View Document

26/07/1326 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 65880

View Document

22/07/1322 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 60000

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ASCROFT

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ASCROFT

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information