Advanced company searchLink opens in new window

BIGBARGAINS SUPERSTORES LTD

Company number SC257919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2008 363a Return made up to 21/10/08; full list of members
08 Sep 2008 288a Secretary appointed dale andrew cumming
08 Sep 2008 288b Appointment Terminated Secretary stephen gray
26 Feb 2008 AA Accounts made up to 31 May 2007
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 363a Return made up to 21/10/07; full list of members
14 Aug 2007 288a New secretary appointed
14 Aug 2007 288b Secretary resigned
14 Aug 2007 287 Registered office changed on 14/08/07 from: europc LIMITED 151 st vincent street glasgow G2 5NJ
25 May 2007 AA Accounts made up to 31 May 2006
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288b Secretary resigned
27 Nov 2006 288c Director's particulars changed
27 Nov 2006 288b Director resigned
17 Nov 2006 363a Return made up to 21/10/06; full list of members
04 Oct 2006 CERTNM Company name changed discount digital warehouse limit ed\certificate issued on 04/10/06
01 Mar 2006 AA Accounts made up to 31 May 2005
27 Feb 2006 288c Director's particulars changed
25 Oct 2005 363s Return made up to 21/10/05; full list of members
22 Mar 2005 AA Accounts made up to 31 May 2004
07 Jan 2005 288c Director's particulars changed
12 Oct 2004 363s Return made up to 21/10/04; full list of members
06 Nov 2003 288a New director appointed
31 Oct 2003 225 Accounting reference date shortened from 31/10/04 to 31/05/04
28 Oct 2003 288a New secretary appointed