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

Back To Back Management Limited

Documents

Total Documents43
Total Pages179

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
12 January 2016Termination of appointment of Sally Ward as a director on 10 January 2016
12 January 2016Termination of appointment of Sally Ward as a director on 10 January 2016
12 January 2016Accounts for a dormant company made up to 31 May 2015
12 January 2016Accounts for a dormant company made up to 31 May 2015
25 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
25 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
2 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
2 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
10 July 2014Accounts for a dormant company made up to 31 May 2014
10 July 2014Accounts for a dormant company made up to 31 May 2014
4 February 2014Accounts for a dormant company made up to 31 May 2013
4 February 2014Accounts for a dormant company made up to 31 May 2013
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
18 June 2013Termination of appointment of Simon Ward as a director
18 June 2013Termination of appointment of Simon Ward as a director
6 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
6 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
6 June 2012Accounts for a dormant company made up to 31 May 2012
6 June 2012Accounts for a dormant company made up to 31 May 2012
28 September 2011Accounts for a dormant company made up to 31 May 2011
28 September 2011Accounts for a dormant company made up to 31 May 2011
17 September 2011Compulsory strike-off action has been discontinued
17 September 2011Compulsory strike-off action has been discontinued
14 September 2011Annual return made up to 11 May 2011 with a full list of shareholders
14 September 2011Annual return made up to 11 May 2011 with a full list of shareholders
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011First Gazette notice for compulsory strike-off
20 January 2011Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU England on 20 January 2011
20 January 2011Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU England on 20 January 2011
2 November 2010Change of name notice
2 November 2010Company name changed N.J.R. west midlands LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-09-23
2 November 2010Change of name notice
2 November 2010Company name changed N.J.R. west midlands LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-09-23
27 October 2010Appointment of Mr Simon John Ward as a director
27 October 2010Appointment of Mr Simon John Ward as a director
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing