BACHGOFF LTD

Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
53 NORTH DEESIDE ROAD
PETERCULTER
ABERDEENSHIRE
AB14 0QL

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
RAINBOWS END DALCHREICHART
GLENMORISTON
INVERNESS
IV63 7YJ
SCOTLAND

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
53 NORTH DEESIDE ROAD
PETERCULTER
ABERDEENSHIRE
AB14 0QL
SCOTLAND

View Document

24/03/1424 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
53 NORTH DEESIDE ROAD
PETERCULTER
ABERDEENSHIRE
AB14 0QL

View Document

05/03/135 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 RES02

View Document

02/10/122 October 2012 COMPANY RESTORED ON 02/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
70 CAIRNTOUL COURT
CUMBERNAULD
GLASGOW
G68 9JS
SCOTLAND

View Document

02/10/122 October 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

10/08/1210 August 2012 STRUCK OFF AND DISSOLVED

View Document

20/04/1220 April 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 53 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0QL SCOTLAND

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM PHUONG GOFF / 20/12/2009

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 135 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0RR

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GOFF / 20/12/2009

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED GAVIN GOFF

View Document

13/01/0913 January 2009 SECRETARY APPOINTED KIM PHUONG GOFF

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN AB13 0JB

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

23/12/0823 December 2008 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