- Company Overview for BACK2U LTD (04106211)
- Filing history for BACK2U LTD (04106211)
- People for BACK2U LTD (04106211)
- More for BACK2U LTD (04106211)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
23 Nov 2011 | CH04 | Secretary's details changed for Perry & Associates Ltd on 1 November 2011 | |
12 Apr 2011 | AP01 | Appointment of Mr Robert Arthur Cannell as a director | |
25 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Perry & Associates Ltd on 10 November 2010 | |
14 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 10 November 2009 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
10 Nov 2008 | 288c | Secretary's Change of Particulars / perry & associates LTD / 11/08/2008 / HouseName/Number was: po box 665 second floor, now: P.O. box 665; Street was: bourne consourse peel street, now: second floor, bourne concourse,; Area was: ramsey, now: peel street, ramsey | |
25 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Aug 2008 | 288c | Secretary's Change of Particulars / perry & associates LTD / 11/08/2008 / HouseName/Number was: , now: po box 665 second floor; Street was: murdoch chambers, now: bourne concourse peel street; Area was: south quay, now: ramsey; Post Town was: douglas, now: isle of man; Region was: isle of man, now: ; Post Code was: IM1 5AS, now: IM99 4PD | |
11 Jul 2008 | 288c | Director's Change of Particulars / kevin perks / 30/06/2008 / HouseName/Number was: , now: ballagorry beg; Street was: 29 palatine road, now: glen mona; Post Town was: douglas, now: maughold; Post Code was: IM2 3BQ, now: IM7 1HF | |
20 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
13 Nov 2007 | 288b | Director resigned | |
30 Oct 2007 | 288a | New director appointed | |
27 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
20 Sep 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
10 Nov 2005 | 363a | Return made up to 10/11/05; full list of members |