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

Bibib Ltd

Documents

Total Documents51
Total Pages154

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off
14 June 2011Final Gazette dissolved via voluntary strike-off
1 March 2011First Gazette notice for voluntary strike-off
1 March 2011First Gazette notice for voluntary strike-off
16 February 2011Application to strike the company off the register
16 February 2011Application to strike the company off the register
21 May 2010Register(s) moved to registered inspection location
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
21 May 2010Register inspection address has been changed
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 100
21 May 2010Register(s) moved to registered inspection location
21 May 2010Register inspection address has been changed
20 May 2010Director's details changed for Mr Mohammed Sagier on 8 April 2010
20 May 2010Registered office address changed from 30 Fountain Road Edgbaston Birmingham West Midlands B17 8NR United Kingdom on 20 May 2010
20 May 2010Director's details changed for Geoffrey Peter Mayne on 8 April 2010
20 May 2010Registered office address changed from 30 Fountain Road Edgbaston Birmingham West Midlands B17 8NR United Kingdom on 20 May 2010
20 May 2010Director's details changed for Mr Mohammed Sagier on 8 April 2010
20 May 2010Director's details changed for Geoffrey Peter Mayne on 8 April 2010
20 May 2010Director's details changed for Mr Mohammed Sagier on 8 April 2010
20 May 2010Director's details changed for Geoffrey Peter Mayne on 8 April 2010
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
25 June 2009Return made up to 08/04/09; full list of members
25 June 2009Registered office changed on 25/06/2009 from 111 hagley road, edgbaston birmingham west midlands B16 8LB
25 June 2009Location of register of members
25 June 2009Location of register of members
25 June 2009Return made up to 08/04/09; full list of members
25 June 2009Registered office changed on 25/06/2009 from 111 hagley road, edgbaston birmingham west midlands B16 8LB
25 June 2009Location of debenture register
25 June 2009Location of debenture register
12 March 2009Total exemption small company accounts made up to 30 April 2008
12 March 2009Total exemption small company accounts made up to 30 April 2008
8 October 2008Return made up to 08/04/08; full list of members
8 October 2008Return made up to 08/04/08; full list of members
6 March 2008Total exemption small company accounts made up to 30 April 2007
6 March 2008Total exemption small company accounts made up to 30 April 2007
24 July 2007Return made up to 08/04/07; full list of members
24 July 2007Return made up to 08/04/07; full list of members
15 February 2007Total exemption small company accounts made up to 30 April 2006
15 February 2007Total exemption small company accounts made up to 30 April 2006
11 April 2006Location of debenture register
11 April 2006Return made up to 08/04/06; full list of members
11 April 2006Location of register of members
11 April 2006Registered office changed on 11/04/06 from: 68 godfrey road halifax w yorks HX3 0ST
11 April 2006Location of register of members
11 April 2006Location of debenture register
11 April 2006Return made up to 08/04/06; full list of members
11 April 2006Registered office changed on 11/04/06 from: 68 godfrey road halifax w yorks HX3 0ST
8 April 2005Incorporation
8 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed