Download leads from Nexok and grow your business. Find out more

Better Business Wales Limited

Documents

Total Documents41
Total Pages132

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off
3 February 2009First Gazette notice for voluntary strike-off
22 January 2009Application for striking-off
18 December 2008Accounts for a dormant company made up to 31 March 2008
5 November 2008Return made up to 13/10/08; full list of members
5 November 2008Director's change of particulars / christine lloyd / 13/10/2008
5 November 2008Director's change of particulars / david jenkins / 13/10/2008
12 December 2007Return made up to 13/10/07; full list of members
12 November 2007Accounts for a dormant company made up to 31 March 2007
13 November 2006Return made up to 13/10/06; full list of members
23 October 2006Accounts for a dormant company made up to 31 March 2006
6 December 2005Accounts for a dormant company made up to 31 March 2005
17 November 2005Return made up to 13/10/05; full list of members
8 November 2004Return made up to 13/10/04; full list of members
29 October 2004Auditor's resignation
9 September 2004Accounts for a dormant company made up to 31 March 2004
10 November 2003Return made up to 13/10/03; full list of members
8 September 2003Accounts for a dormant company made up to 31 March 2003
28 July 2003Registered office changed on 28/07/03 from: po box 45 princess house princess way swansea SA2 7TB
16 November 2002Return made up to 13/10/02; full list of members
13 August 2002Total exemption small company accounts made up to 31 March 2002
10 April 2002Director resigned
21 February 2002Director resigned
21 February 2002Director resigned
27 October 2001New director appointed
27 October 2001Return made up to 13/10/01; full list of members
6 September 2001New director appointed
6 September 2001New director appointed
6 September 2001New director appointed
6 September 2001Director resigned
6 September 2001Director resigned
6 September 2001New director appointed
7 August 2001Accounting reference date extended from 31/10/01 to 31/03/02
18 January 2001Ad 24/11/00--------- £ si 1@1=1 £ ic 1/2
9 January 2001Registered office changed on 09/01/01 from: 1 mitchell lane bristol BS1 6BU
9 January 2001Memorandum and Articles of Association
8 January 2001New secretary appointed;new director appointed
8 January 2001Director resigned
8 January 2001Secretary resigned
8 January 2001New director appointed
7 December 2000Company name changed MC158 LIMITED\certificate issued on 08/12/00
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed