- Company Overview for COMMUNISIS BBF LTD (00148498)
- Filing history for COMMUNISIS BBF LTD (00148498)
- People for COMMUNISIS BBF LTD (00148498)
- Charges for COMMUNISIS BBF LTD (00148498)
- More for COMMUNISIS BBF LTD (00148498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2001 | 288a | New director appointed | |
08 Jun 2001 | 288a | New director appointed | |
20 Feb 2001 | AA | Full accounts made up to 31 December 1999 | |
10 Aug 2000 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2000 | 395 | Particulars of mortgage/charge | |
26 Jul 2000 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Jul 2000 | 363s |
Return made up to 07/07/00; full list of members
|
|
21 Jul 2000 | CERTNM | Company name changed bowater business forms LIMITED\certificate issued on 21/07/00 | |
07 Jul 2000 | 288b | Secretary resigned | |
07 Jul 2000 | 288a | New secretary appointed | |
13 Jun 2000 | 288b | Director resigned | |
13 Jun 2000 | 288b | Director resigned | |
12 Jun 2000 | 287 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN | |
05 May 2000 | 288a | New director appointed | |
05 May 2000 | 288a | New director appointed | |
07 Mar 2000 | 288b | Director resigned | |
07 Mar 2000 | 288a | New director appointed | |
06 Mar 2000 | AA | Full accounts made up to 30 June 1999 | |
09 Dec 1999 | 225 | Accounting reference date shortened from 30/06/00 to 31/12/99 | |
21 Nov 1999 | 288b | Director resigned | |
21 Nov 1999 | 288a | New director appointed | |
28 Sep 1999 | AA | Full accounts made up to 31 December 1998 | |
29 Jul 1999 | 363a | Return made up to 07/07/99; full list of members | |
16 Jun 1999 | 225 | Accounting reference date shortened from 31/12/99 to 30/06/99 | |
16 Apr 1999 | RESOLUTIONS |
Resolutions
|