- Company Overview for BABINGTONITE SOLUTIONS LIMITED (06131337)
- Filing history for BABINGTONITE SOLUTIONS LIMITED (06131337)
- People for BABINGTONITE SOLUTIONS LIMITED (06131337)
- More for BABINGTONITE SOLUTIONS LIMITED (06131337)
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) |
---|---|---|---|
01 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2010 | DS01 | Application to strike the company off the register | |
30 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
30 Apr 2009 | 288c | Director's Change of Particulars / lydia read / 29/04/2009 / Nationality was: new zealand, now: british; HouseName/Number was: 19, now: 7A; Street was: fairlawn ave, now: rectory grove; Post Code was: N2 9PS, now: SW4 0DX | |
09 Mar 2009 | 288c | Director's Change of Particulars / lydia read / 09/03/2009 / Title was: , now: ms; HouseName/Number was: 63E, now: 19; Street was: bedford road, now: fairlawn ave; Post Code was: SW4 7RH, now: N2 9PS | |
09 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
14 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
23 Sep 2008 | 288a | Secretary appointed accuco LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Secretary mainsec LIMITED | |
05 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
28 Feb 2008 | 288c | Director's Change of Particulars / lydia read / 10/01/2008 / HouseName/Number was: , now: 63E; Street was: 20 fairlead house cassilis road, now: bedford road; Post Code was: E14 9LB, now: SW4 7RH; Country was: , now: united kingdom | |
08 Nov 2007 | 288c | Director's particulars changed | |
04 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | 288b | Director resigned | |
28 Feb 2007 | NEWINC | Incorporation |