B & G CONSULTING LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/151 June 2015 APPLICATION FOR STRIKING-OFF

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL LAWS

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LAWS / 08/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOY LAWS / 08/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 09/04/2014

View Document

26/11/1326 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 26/03/2012

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NORFOLK NR7 0HR

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LAWS / 20/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOY LAWS / 20/03/2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LAWS / 20/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOY LAWS / 20/11/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LAWS / 20/11/2009

View Document

20/03/0920 March 2009 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