BAC CONSULTANCY LTD

Company Documents

DateDescription
08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 SECRETARY APPOINTED MS HANH VU

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS LENA FARDOUS

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MS HANH VU

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BELAL CHOWDHURY / 01/01/2011

View Document

16/11/1116 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
C/O 4 SCARSDALE RD
4 SCARSDALE ROAD
MANCHESTER
M14 5PS
ENGLAND

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
6 SCARSDALE ROAD
VICTORIA PARK
MANCHESTER
M14 5PS
UNITED KINGDOM

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
597 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER
M16 9BX

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM:
C/O MC KENZIE KNIGHT & PARTNERS
597 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER M16 9BX

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ￯﾿ᄑ NC 100/200
28/11/02

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 28/11/02

View Document

08/01/038 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
597 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER
M16 9BX

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information