BUSINESS FOR BUSINESS INTERNET MARKETING LTD

06225488
SUITE F4 BRITANNIC HOUSE BRITANNIC WAY LLANDARCY NEATH WEST GLAMORGAN SA10 6JQ

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Lorna Anne Packer) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Nigel Thomas Packer) 2 Buy now
06 Feb 2010 accounts Annual Accounts 4 Buy now
29 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
25 Jun 2009 address Location of register of members 1 Buy now
25 Jun 2009 address Location of debenture register 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from unit 14 baglan energy park seaway parade port talbot SA12 7BR 1 Buy now
23 Mar 2009 accounts Annual Accounts 2 Buy now
18 Aug 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
29 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
29 May 2007 capital Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 May 2007 officers Director resigned 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers New secretary appointed;new director appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: 31 corsham street london N1 6DR 1 Buy now
24 Apr 2007 incorporation Incorporation Company 17 Buy now