BIBLIO GRAPHIC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIBLIO GRAPHIC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609138

Incorporation date

08/05/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon20/11/2011
Application to strike the company off the register
dot icon17/07/2011
Termination of appointment of Merrick Taylor as a director
dot icon14/07/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2010
Termination of appointment of Bi Nominees Limited as a director
dot icon03/10/2010
Termination of appointment of Bi Nominees Limited as a secretary
dot icon29/09/2010
Termination of appointment of Bi Secretariat Limited as a director
dot icon29/09/2010
Appointment of Merrick Wentworth Taylor as a director
dot icon28/09/2010
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon29/05/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon28/06/2007
Accounts made up to 2006-12-31
dot icon29/04/2007
Return made up to 30/04/07; full list of members
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Location of debenture register
dot icon09/05/2006
Location of register of members
dot icon27/06/2005
Registered office changed on 28/06/05 from: c/o bi group PLC, neville house 42/46 hagley road, edgbaston birmingham west midlands B16 8PZ
dot icon11/06/2005
Return made up to 30/04/05; full list of members
dot icon11/06/2005
Registered office changed on 12/06/05
dot icon11/06/2005
Location of debenture register address changed
dot icon11/06/2005
Location of register of members address changed
dot icon07/06/2005
Accounts made up to 2004-12-31
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon06/03/2005
Secretary resigned
dot icon06/03/2005
New secretary appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon07/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon07/09/2002
Director's particulars changed
dot icon19/05/2002
Return made up to 30/04/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/08/2001
Secretary's particulars changed
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 30/04/00; full list of members
dot icon01/12/1999
New secretary appointed
dot icon29/11/1999
Secretary resigned
dot icon17/10/1999
Accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 30/04/99; full list of members
dot icon26/01/1999
Director's particulars changed
dot icon03/01/1999
Accounts made up to 1998-03-31
dot icon20/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon30/05/1998
Return made up to 01/05/98; full list of members
dot icon08/04/1998
Director's particulars changed
dot icon27/11/1997
Accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 01/05/97; full list of members
dot icon27/01/1997
Accounts made up to 1996-03-31
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Return made up to 09/05/96; full list of members
dot icon22/05/1996
Location of debenture register address changed
dot icon04/02/1996
Accounts made up to 1995-03-31
dot icon17/12/1995
Director's particulars changed
dot icon15/08/1995
Director resigned
dot icon14/05/1995
Return made up to 09/05/95; full list of members
dot icon19/10/1994
Accounts made up to 1994-03-31
dot icon13/09/1994
Director resigned
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
New director appointed
dot icon16/05/1994
Return made up to 09/05/94; no change of members
dot icon23/02/1994
Accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 09/05/93; full list of members
dot icon06/05/1993
Resolutions
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon26/05/1992
Return made up to 09/05/92; full list of members
dot icon10/11/1991
New secretary appointed;new director appointed
dot icon10/11/1991
New director appointed
dot icon10/11/1991
New director appointed
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Resolutions
dot icon27/10/1991
New director appointed
dot icon27/10/1991
Director resigned
dot icon27/10/1991
Secretary resigned
dot icon27/10/1991
Registered office changed on 28/10/91 from: 30 church st birmingham west midlands B3 2NP
dot icon27/10/1991
Ad 15/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1991
Accounting reference date notified as 31/03
dot icon21/10/1991
Certificate of change of name
dot icon08/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BI NOMINEES LIMITED
Corporate Director
22/02/2005 - 30/09/2010
149
BI NOMINEES LIMITED
Corporate Secretary
24/02/2005 - 30/09/2010
149
BI SECRETARIAT LIMITED
Corporate Director
02/03/2005 - 30/09/2010
77
Mills, Steven Geoffrey
Director
15/10/1991 - 08/09/1994
51
Hayes, Stephen Hedley
Director
06/06/1994 - 10/03/2004
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBLIO GRAPHIC INTERNATIONAL LIMITED

BIBLIO GRAPHIC INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/05/1991 with the registered office located at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBLIO GRAPHIC INTERNATIONAL LIMITED?

toggle

BIBLIO GRAPHIC INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/05/1991 and dissolved on 19/03/2012.

Where is BIBLIO GRAPHIC INTERNATIONAL LIMITED located?

toggle

BIBLIO GRAPHIC INTERNATIONAL LIMITED is registered at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA.

What is the latest filing for BIBLIO GRAPHIC INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.