BIAB LIMITED

04570861
53A CROCKHAMWELL ROAD WOODLEY READING BERKS RG5 3JP

Documents

Documents
Date Category Description Pages
05 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
03 Dec 2012 annual-return Annual Return 6 Buy now
26 Jul 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Vincent Gardner) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Thomas Finch) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Matthew Peter Finch) 1 Buy now
18 Nov 2009 officers Change of particulars for director (Matthew Peter Finch) 2 Buy now
09 Sep 2009 accounts Annual Accounts 8 Buy now
03 Feb 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
29 Dec 2008 officers Director's change of particulars / paul finch / 17/11/2008 1 Buy now
17 Dec 2008 annual-return Return made up to 23/10/08; full list of members 6 Buy now
09 Dec 2008 officers Director and secretary's change of particulars / matthew finch / 11/04/2008 1 Buy now
04 Jul 2008 accounts Annual Accounts 8 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
19 Feb 2008 resolution Resolution 2 Buy now
19 Feb 2008 capital Declaration of assistance for shares acquisition 6 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
08 Nov 2007 officers Secretary's particulars changed 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 accounts Annual Accounts 8 Buy now
01 Nov 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
26 Apr 2006 accounts Annual Accounts 8 Buy now
09 Nov 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 8 Buy now
04 Nov 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
14 Sep 2004 accounts Annual Accounts 8 Buy now
05 Nov 2003 annual-return Return made up to 23/10/03; full list of members 6 Buy now
20 Sep 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
03 Sep 2003 mortgage Particulars of property mortgage/charge 3 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2003 miscellaneous Statement Of Affairs 6 Buy now
17 Jul 2003 capital Ad 03/02/03--------- £ si 1499@1=1499 £ ic 1500/2999 2 Buy now
09 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2003 capital Ad 03/02/03--------- £ si 1499@1=1499 £ ic 1/1500 3 Buy now
16 Jan 2003 resolution Resolution 1 Buy now
16 Jan 2003 capital £ nc 1000/10300 13/12/02 1 Buy now
15 Jan 2003 officers New secretary appointed 2 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 incorporation Incorporation Company 17 Buy now