THEBIGBIGMENU.COM LTD

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O HARRIET WATSON 22C NIGHTINGALE ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3JL UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET AMY WATSON / 14/03/2011

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 60 MARGATE ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 1EZ UNITED KINGDOM

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

26/03/0926 March 2009 SECRETARY APPOINTED CELIA DAPHNE WATSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL WATSON

View Document

17/02/0917 February 2009 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