About

Registered Number: 05317900
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O TENON RECOVERY, Arkwright House Parsonage Gardens, Manchester, M3 2LF

 

Bollicini Ltd was founded on 21 December 2004, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 09 June 2011
CH01 - Change of particulars for director 17 March 2011
2.24B - N/A 21 January 2011
2.33B - N/A 21 January 2011
2.24B - N/A 05 August 2010
2.31B - N/A 05 August 2010
2.16B - N/A 16 March 2010
2.24B - N/A 23 February 2010
2.23B - N/A 09 October 2009
2.23B - N/A 09 October 2009
2.17B - N/A 18 September 2009
287 - Change in situation or address of Registered Office 29 July 2009
2.12B - N/A 29 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 26 October 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
123 - Notice of increase in nominal capital 08 September 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
287 - Change in situation or address of Registered Office 22 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
225 - Change of Accounting Reference Date 01 April 2005
CERTNM - Change of name certificate 14 March 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.