BETTER BLIND COMPANY LIMITED

04383642
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
30 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
07 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jul 2016 resolution Resolution 1 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
13 Nov 2015 mortgage Registration of a charge 27 Buy now
03 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2015 officers Termination of appointment of director (Kathryn Pendleton) 1 Buy now
09 Oct 2015 officers Termination of appointment of secretary (Philip William Pendleton) 1 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 officers Appointment of director (Miss Julia Lisa Ridgway) 2 Buy now
05 Sep 2012 officers Appointment of director (Mr John Scott Murphy) 2 Buy now
04 Sep 2012 accounts Annual Accounts 4 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Amended Accounts 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Mrs Kathryn Pendleton) 2 Buy now
25 Feb 2010 accounts Amended Accounts 5 Buy now
07 Jan 2010 accounts Annual Accounts 5 Buy now
13 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
25 Feb 2009 accounts Annual Accounts 7 Buy now
30 May 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
30 May 2008 officers Director's change of particulars / timothy pendleton / 29/05/2008 2 Buy now
29 Dec 2007 accounts Annual Accounts 7 Buy now
17 Apr 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 7 Buy now
16 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
07 Mar 2006 accounts Annual Accounts 7 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
10 Oct 2005 accounts Annual Accounts 7 Buy now
26 Apr 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH 1 Buy now
13 May 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
01 May 2003 accounts Annual Accounts 3 Buy now
08 Apr 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
21 Mar 2002 officers New director appointed 2 Buy now
21 Mar 2002 officers New secretary appointed 2 Buy now
21 Mar 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 officers Director resigned 2 Buy now
28 Feb 2002 incorporation Incorporation Company 12 Buy now