BACCHUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/01/1622 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

14/12/1414 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
KINGS PARK HOUSE 22 KINGS PARK ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2UF

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
TWO WELLS
CHURCH STREET RUDGWICK
HORSHAM
WEST SUSSEX
RH12 3EH

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/12/1012 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
TWO WELLS HOUSE
CHURCH STREET RUDGWICK
HORSHAM
WEST SUSSEX RH12 3EH

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
THE CIDER MILL
FAIR OAKS FARM
HOLLYBUSH
LEDBURY HR8 1EU

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
ENTERPRISE HOUSE, 82 WHITCHURCH
ROAD, CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 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