BACKBONE CONSULTANCY LTD

Company Documents

DateDescription
09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/05/1420 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY OLUWAFUNMILAYO ALADEWOLU

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS CHANTELLE BATHABILE ALADEWOLU

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAST GBENGA OLANREWAJU ALADEWOLU / 08/09/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAST GBENGA OLANREWAJU ALADEWOLU / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/08/0928 August 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED MASTROE LTD
CERTIFICATE ISSUED ON 26/08/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / OLUWAFUNMILAYO ALADEWOLU / 08/02/2008

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAST ALADEWOLU / 29/12/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
29 MOORFIELD SQUARE
SOUTHFIELDS
NORTHAMPTON
NN3 5BD

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED
GREENMASTERS COMPANY LTD
CERTIFICATE ISSUED ON 20/09/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 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