BIELLA UK LIMITED

03670081
2 ST PETERS SQUARE MANCHESTER M2 3EY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jul 2016 resolution Resolution 1 Buy now
23 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2016 mortgage Statement of satisfaction of a charge 5 Buy now
04 Jan 2016 accounts Annual Accounts 10 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 8 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 auditors Auditors Resignation Company 1 Buy now
26 Sep 2012 accounts Annual Accounts 15 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2012 auditors Auditors Resignation Company 1 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 8 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 accounts Annual Accounts 8 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
09 Jul 2010 capital Return of Allotment of shares 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Martin Norris) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Paul Bennett) 2 Buy now
07 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
13 Mar 2009 resolution Resolution 2 Buy now
25 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 19/11/08; full list of members 3 Buy now
04 Dec 2008 capital Gbp nc 1000000/10000000\04/12/08 2 Buy now
10 Jan 2008 annual-return Return made up to 19/11/07; full list of members 2 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2007 accounts Annual Accounts 6 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2006 annual-return Return made up to 19/11/06; full list of members 7 Buy now
24 Apr 2006 accounts Annual Accounts 6 Buy now
03 Jan 2006 annual-return Return made up to 19/11/05; full list of members 7 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 5B windsor court christopher street salford manchester M5 4PT 1 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
11 Nov 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 7 Buy now
24 Dec 2003 capital Ad 17/12/03--------- £ si 300000@1=300000 £ ic 81835/381835 2 Buy now
11 Dec 2003 annual-return Return made up to 19/11/03; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 7 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
27 Nov 2002 annual-return Return made up to 19/11/02; full list of members 7 Buy now
30 Oct 2002 accounts Annual Accounts 7 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE 1 Buy now
04 Dec 2001 annual-return Return made up to 19/11/01; full list of members 7 Buy now
14 Jun 2001 accounts Annual Accounts 6 Buy now
15 Jan 2001 annual-return Return made up to 19/11/00; full list of members 7 Buy now
21 Dec 2000 capital Ad 13/11/00--------- £ si 46835@1=46835 £ ic 35000/81835 2 Buy now
19 Sep 2000 accounts Annual Accounts 6 Buy now
17 Jul 2000 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
16 Dec 1999 annual-return Return made up to 19/11/99; full list of members 7 Buy now
16 Dec 1999 capital Ad 27/02/99--------- £ si 34998@1=34998 £ ic 1/34999 2 Buy now
16 Dec 1999 address Registered office changed on 16/12/99 from: town quay house 7 town quay southampton hampshire SO14 2PT 1 Buy now
25 Mar 1999 capital £ nc 1000/1000000 05/03/99 1 Buy now
21 Jan 1999 officers New director appointed 2 Buy now
15 Jan 1999 officers New director appointed 2 Buy now
15 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 1999 officers Secretary resigned 1 Buy now
15 Jan 1999 officers Director resigned 1 Buy now
29 Dec 1998 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 1998 incorporation Incorporation Company 29 Buy now