THE ITALIAN BISCUIT COMPANY LIMITED

04190898
UNIT B2Y SKYWAY 14 CALDER WAY COLNBROOK SLOUGH SL3 0BQ

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Change of particulars for secretary (Lynne Frances Stone) 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
08 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
21 Jul 2008 annual-return Return made up to 30/03/08; no change of members 6 Buy now
02 May 2008 officers Appointment terminated director roberto solari 1 Buy now
27 Oct 2007 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Return made up to 30/03/07; no change of members 7 Buy now
13 Dec 2006 accounts Annual Accounts 4 Buy now
14 Jul 2006 annual-return Return made up to 30/03/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
22 Apr 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
30 Sep 2004 accounts Annual Accounts 4 Buy now
26 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 4 Buy now
18 Apr 2003 annual-return Return made up to 30/03/03; full list of members 8 Buy now
21 Nov 2002 accounts Annual Accounts 4 Buy now
07 May 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
27 Jan 2002 capital Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: northumberland house drake avenue staines middlesex TW18 2AP 1 Buy now
01 May 2001 address Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR 1 Buy now
01 May 2001 officers New director appointed 2 Buy now
01 May 2001 officers New director appointed 2 Buy now
01 May 2001 officers New secretary appointed 2 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
01 May 2001 officers Director resigned 1 Buy now
30 Mar 2001 incorporation Incorporation Company 18 Buy now