90:10 BUSINESS DEVELOPMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/10/208 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEECROFT APPLETON / 25/09/2020 |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN BEECROFT APPLETON / 25/09/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1615 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/05/169 May 2016 | APPOINTMENT TERMINATED, SECRETARY ANDERSON EVANS |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 129 COMELY BANK ROAD EDINBURGH EH4 1BH |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/133 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON EVANS / 01/05/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEECROFT APPLETON / 01/05/2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: DUNDAS HOUSE, WESTFIELD PARK ESKBANK DALKEITH EH22 3FB |
12/05/0612 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
02/05/022 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company