B2B CORPORATE LTD

06832902
C/O CURRIE YOUNG LIMITED,ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 4DB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jul 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
21 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Mar 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
20 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Mar 2017 resolution Resolution 1 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
29 Sep 2016 officers Termination of appointment of director (Judson Morris) 1 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
28 Nov 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
04 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
04 Nov 2010 address Move Registers To Sail Company 1 Buy now
29 Sep 2010 officers Appointment of director (Mr Judson Morris) 2 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 officers Termination of appointment of director (Alexander Ellis) 1 Buy now
25 May 2010 officers Termination of appointment of director (Steve Bott) 1 Buy now
16 Mar 2010 address Change Sail Address Company 1 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Alexander Ellis) 2 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Alexander Ellis) 1 Buy now
12 Feb 2010 officers Appointment of director (Mr Steve Bott) 2 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 officers Appointment of director (Mr Lee Nicklin) 2 Buy now
02 Mar 2009 incorporation Incorporation Company 12 Buy now