BITE BACK MARKETING LIMITED

24 Moordale Road, Knutsford, WA16 8ET, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06058714
CategoryPrivate Limited Company
Incorporated19 Jan 2007
Age17 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 3 months, 6 days

SUMMARY

BITE BACK MARKETING LIMITED is an dissolved private limited company with number 06058714. It was incorporated 17 years, 4 months, 15 days ago, on 19 January 2007 and it was dissolved 10 years, 3 months, 6 days ago, on 25 February 2014. The company address is 24 Moordale Road, Knutsford, WA16 8ET, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-28

Officer name: Adrian Ralph Bond

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: 24 Moordale Road Knutsford Cheshire WA16 8ET United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Adrian Ralph Bond

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2013

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-31

Officer name: Catherine Bond

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: Bite Back Marketing Ltd C/O Tree Accountancy Limited 3 Kelvin Street Manchester Lancashire M4 1ET

Change date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 24 moordale road knutsford cheshire WA16 8ET

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 58 weaverham road sandiway northwich cheshire CW8 2NF

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lisa sidlow

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dominic sidlow

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 27/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD

Documents

View document PDF

Incorporation company

Date: 19 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL DIXON CONSULTING LIMITED

21 BODWYN PARK,WREXHAM,LL12 8NP

Number:09510810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHILTERN COACH HIRE LTD

247 MICKLEFIELD ROAD,HIGH WYCOMBE,HP13 7HU

Number:11299188
Status:ACTIVE
Category:Private Limited Company

CONTROL LINE LTD

25 THE BORDERS INDUSTRIAL PARK, RIVER LANE,CHESTER,CH4 8RJ

Number:04651249
Status:ACTIVE
Category:Private Limited Company

E NOLAN INDUSTRIAL PAINTING SERVICES LTD

EQUINOX 2,WETHERBY,LS22 7RD

Number:10132113
Status:ACTIVE
Category:Private Limited Company

FOCUS HOTELS MANAGEMENT (BRISTOL) LIMITED

FOREST HOUSE HATFIELD OAK HOTEL,HATFIELD,AL10 9AF

Number:07789322
Status:ACTIVE
Category:Private Limited Company

OGP MANAGEMENT LTD

3 MALMESBURY ROAD,GLOUCESTER,GL4 6BH

Number:09236949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source