BAKKAVOR OVERSEAS MECHANISATION LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPLICATION FOR STRIKING-OFF

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MISS SUNITA KAUSHAL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN JOWETT

View Document

31/10/0931 October 2009 27/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JOLYON PUNNETT

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR JONATHAN JOWETT

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 29/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, 5TH FLOOR, 3 SHELDON SQUARE, PADDINGTON CENTRAL, LONDON, W2 6HY

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: GEEST LTD, SECOND FLOOR MIDGATE HOUSE MIDGATE PETERBOROUGH PE1 1TN

View Document

30/11/0630 November 2006

View Document

30/11/0630 November 2006

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED GEEST OVERSEAS MECHANISATION LIM ITED CERTIFICATE ISSUED ON 23/11/06

View Document

02/11/062 November 2006 APPROV OF 31/12/05 ACCT 10/10/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: GEEST PLC SECOND FLOOR, MIDGATE HOUSE, MIDGATE, PETERBOROUGH PE1 1TN

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 COMPANY NAME CHANGED GEEST OVERSEAS LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: WHITE HOUSE CHAMBERS, SPALDING, LINCOLNSHIRE, PE11 2AL

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED GEEST (B/GATE) LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

13/03/9513 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 10/02/95

View Document

21/02/9521 February 1995 £ NC 2500/75002500 10/02/95

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

21/09/9221 September 1992 COMPANY NAME CHANGED MAC FISHERIES (B/GATE) LIMITED CERTIFICATE ISSUED ON 22/09/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 S252,366A,386 24/12/90

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: FOURTH FLOOR, CARRIER HOUSE, 1/8 WARWICK ROW, LONDON SW1E 5ER

View Document

19/10/8719 October 1987 AUDITOR'S RESIGNATION

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/8724 September 1987 ADOPT MEM AND ARTS 050887

View Document

24/08/8724 August 1987 Accounts made up to 1986-12-31

View Document

24/08/8724 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 ***** MEM AND ARTS ********

View Document

21/03/8721 March 1987 GAZETTABLE DOCUMENT

View Document

20/01/8720 January 1987 COMPANY NAME CHANGED MAC MART LIMITED CERTIFICATE ISSUED ON 20/01/87

View Document

08/09/868 September 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: UNILEVER HOUSE,, BLACKFRIARS,, LONDON EC4

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