BIG BEAR WORKWEAR LIMITED

SC317477
1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF KY11 8QF

Documents

Documents
Date Category Description Pages
31 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
11 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Purple Venture Secretaries Limited) 1 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2012 annual-return Annual Return 14 Buy now
25 Nov 2011 officers Termination of appointment of director (Jeffrey Alan Burns) 1 Buy now
12 Apr 2011 annual-return Annual Return 15 Buy now
12 Apr 2011 officers Change of particulars for director (Mr Jeffrey Allan Burns) 1 Buy now
25 Feb 2011 accounts Annual Accounts 7 Buy now
21 Sep 2010 capital Return of Allotment of shares 6 Buy now
16 Sep 2010 resolution Resolution 26 Buy now
10 Sep 2010 officers Change of particulars for director (Mrs Josephine Jane Sinclair) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Jeffrey Allan Burns) 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
15 Mar 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 capital Return of Allotment of shares 2 Buy now
31 Dec 2009 resolution Resolution 26 Buy now
23 Dec 2009 officers Termination of appointment of director (Paul Elliott) 1 Buy now
22 Dec 2009 officers Appointment of director (Mrs Josephine Jane Sinclair) 2 Buy now
27 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 4 Buy now
29 Aug 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
15 Aug 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
04 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Jun 2008 accounts Accounting reference date extended from 29/02/2008 to 30/06/2008 1 Buy now
24 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
24 Mar 2008 officers Director's Change of Particulars / paul elliott / 26/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 20 campion drive, now: kingswinford place; Post Town was: trowbridge, now: stoke-on-trent; Region was: wilts, now: staffordshire; Post Code was: BA14 0XZ, now: ST6 2NN; Country was: , now: united kingdom 2 Buy now
04 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
28 Feb 2007 incorporation Incorporation Company 17 Buy now