BACKOME LIMITED

07191330
6TH FLOOR GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2014 miscellaneous Miscellaneous 1 Buy now
03 Jan 2014 auditors Auditors Resignation Company 2 Buy now
11 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
11 Nov 2013 insolvency Solvency statement dated 18/10/13 1 Buy now
11 Nov 2013 resolution Resolution 9 Buy now
17 Sep 2013 accounts Annual Accounts 15 Buy now
16 Sep 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 capital Return of Allotment of shares 5 Buy now
17 Jan 2013 resolution Resolution 18 Buy now
10 Dec 2012 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
10 Dec 2012 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
10 Dec 2012 officers Appointment of director (Mr Charles George William Crowe) 2 Buy now
10 Dec 2012 officers Termination of appointment of director (William Procter) 1 Buy now
10 Dec 2012 officers Appointment of director (Mr Paul Richard Dennis-Jones) 2 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 incorporation Memorandum Articles 17 Buy now
14 Jun 2012 resolution Resolution 1 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 9 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
01 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Mar 2010 incorporation Incorporation Company 24 Buy now