THE BUBBLE FACTORY AND CONVERTERS LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT5 THORNE FARM MINSTER RAMSGATE KENT CT12 5DS UNITED KINGDOM

View Document

30/11/1130 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005522

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM GROVE ROAD PRESTON NR CANTERBURY CT3 1EF

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN NEWARK / 12/09/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRIAN NEWARK / 12/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN NEWARK / 17/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HARDING / 17/09/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARDING / 20/10/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0726 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information