B F L TRADING LIMITED

Company Documents

DateDescription
14/10/1314 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

18/10/1218 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1218 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1218 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1213 August 2012 ADOPT ARTICLES 10/01/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MICHAEL MORRIS REBAK

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL REBAK

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MICHAEL MORRIS REBAK

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUDY REBAK

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MS JUDITH REBAK

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/03/09 PARTIAL EXEMPTION

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY REBAK / 01/10/2009

View Document

06/02/106 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 31/03/07 PARTIAL EXEMPTION

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; NO CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: G OFFICE CHANGED 24/09/01 24 WELBECK WAY LONDON W1G 9YR

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 24 WELBECK WAY LONDON W1M 7PE

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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