Bbm Fifty-Nine Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06410439
Record last updated Saturday, April 18, 2015 11:43:02 PM UTC
Official Address 6 Ridge House Drive Festival Park Stoke-On-Trent Staffordshire St15tl Etruria And Hanley
There are 103 companies registered at this street
Locality Etruria And Hanley
Region England
Postal Code ST15TL
Sector Call centre activities

Charts

Visits

BBM FIFTY-NINE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 19, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 31, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 19, 2011 Return of final meeting in a members' voluntary winding-up 6410... Return of final meeting in a members' voluntary winding-up 6410...
Registry Jun 30, 2010 Change of registered office address Change of registered office address
Registry Jun 22, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 22, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 22, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 21, 2010 Resignation of one Director Resignation of one Director
Registry Apr 6, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 23, 2009 Annual return Annual return
Registry Nov 21, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 19, 2009 Notification of single alternative inspection location 6410... Notification of single alternative inspection location 6410...
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Change of particulars for director 6410... Change of particulars for director 6410...
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry Aug 4, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2009 Appointment of a man as Director 6410... Appointment of a man as Director 6410...
Registry Nov 26, 2008 Annual return Annual return
Registry Nov 26, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 28, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 28, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 2007 Resignation of a director Resignation of a director
Registry Dec 14, 2007 Resignation of a director 6410... Resignation of a director 6410...
Registry Dec 14, 2007 Appointment of a director Appointment of a director
Registry Dec 4, 2007 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Oct 26, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)