- Company Overview for BBC REALISATIONS LIMITED (04720437)
- Filing history for BBC REALISATIONS LIMITED (04720437)
- People for BBC REALISATIONS LIMITED (04720437)
- Charges for BBC REALISATIONS LIMITED (04720437)
- Insolvency for BBC REALISATIONS LIMITED (04720437)
- More for BBC REALISATIONS LIMITED (04720437)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2013 | |
11 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2012 | |
31 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jul 2010 | 2.31B | Notice of extension of period of Administration | |
04 Mar 2010 | 2.24B | Administrator's progress report to 2 February 2010 | |
14 Jan 2010 | 2.17B | Statement of administrator's proposal | |
13 Jan 2010 | 2.17B | Statement of administrator's proposal | |
26 Aug 2009 | CERTNM | Company name changed britannia business communications LIMITED\certificate issued on 26/08/09 | |
10 Aug 2009 | 2.12B | Appointment of an administrator | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from greenway house pinnacles harlow essex CM19 5QD | |
11 Jun 2009 | 288b | Appointment Terminated Director alexander tupman | |
05 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
31 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2008 | 363a | Return made up to 02/04/08; full list of members | |
20 Nov 2008 | CERTNM | Company name changed britannia telecom group LIMITED\certificate issued on 21/11/08 | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
02 Apr 2008 | 288a | Secretary appointed michael david west | |
01 Apr 2008 | 288b | Appointment Terminated Secretary eversecretary LIMITED | |
31 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Apr 2007 | 363a | Return made up to 02/04/07; full list of members | |
03 Apr 2007 | 288c | Director's particulars changed | |
02 Apr 2007 | 288a | New secretary appointed |