BRITANNIA BINGO LIMITED

04551016
HALECROFT 253 HALE ROAD HALE CHESHIRE WA15 8RE

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2013 accounts Annual Accounts 2 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2011 change-of-name Change Of Name Notice 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 2 Buy now
21 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2010 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 officers Change of particulars for director (Robert Ferrari) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Alex Langsam) 2 Buy now
30 Jul 2009 accounts Annual Accounts 1 Buy now
09 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 2 Buy now
06 Dec 2007 accounts Annual Accounts 1 Buy now
04 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
24 Oct 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
20 Oct 2006 annual-return Return made up to 02/10/06; full list of members 7 Buy now
09 Jun 2006 accounts Annual Accounts 1 Buy now
11 Oct 2005 annual-return Return made up to 02/10/05; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 1 Buy now
22 Oct 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
25 May 2004 accounts Annual Accounts 2 Buy now
12 Dec 2003 officers New secretary appointed 2 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
12 Dec 2003 officers New director appointed 3 Buy now
11 Dec 2003 officers New secretary appointed 2 Buy now
13 Nov 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: saint anns house saint ann street manchester M2 7LP 1 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers New director appointed 3 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
17 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2002 incorporation Incorporation Company 36 Buy now