- Company Overview for BBA HOLDINGS LIMITED (00546693)
- Filing history for BBA HOLDINGS LIMITED (00546693)
- People for BBA HOLDINGS LIMITED (00546693)
- Charges for BBA HOLDINGS LIMITED (00546693)
- More for BBA HOLDINGS LIMITED (00546693)
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) |
---|---|---|---|
25 Mar 1988 | 363 | Return made up to 31/12/87; full list of members | |
11 Mar 1988 | AA | Accounts made up to 2 May 1987 | |
04 Mar 1988 | RESOLUTIONS |
Resolutions
|
|
04 Mar 1988 | 287 | Registered office changed on 04/03/88 from: asda house, south bank, great wilson street, leeds, LS11 5AD | |
04 Mar 1988 | 288 | Director resigned | |
04 Mar 1988 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
02 Mar 1988 | 287 | Registered office changed on 02/03/88 from: craven house, kirkstall road, leeds, LS3 1JE | |
10 Dec 1987 | CERTNM |
Company name changed mfi furniture centres LIMITED\certificate issued on 09/12/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed mfi furniture centres LIMITED\certificate issued on 09/12/87 |
10 Dec 1987 | CERTNM | Company name changed\certificate issued on 10/12/87 | |
03 Dec 1987 | 288 | New secretary appointed;director resigned | |
06 Jul 1987 | CERTNM | Company name changed bancroft motor factors LIMITED\certificate issued on 29/06/87 | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
31 Dec 1986 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
31 Dec 1986 | 287 | Registered office changed on 31/12/86 from: 91 brearley street, birmingham 19 | |
21 Nov 1986 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 1986 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 1986 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |
05 Nov 1986 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |
05 Nov 1986 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |
05 Nov 1986 | 403a |
Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDeclaration of satisfaction of mortgage/charge |
23 Sep 1986 | AA | Full accounts made up to 30 April 1986 | |
11 Sep 1986 | 363 | Return made up to 03/09/86; full list of members | |
29 Mar 1955 | MISC | Certificate of incorporation | |
29 Mar 1955 | CERTNM | Company name changed\certificate issued on 29/03/55 |