BAND OF BIKERS MMC LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Sarah Jane Eddon as a director on 2021-10-07

View Document

07/10/217 October 2021 Certificate of change of name

View Document

07/10/217 October 2021 Termination of appointment of Victoria Jane Fox as a secretary on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 COMPANY NAME CHANGED POWDERBLUE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS SARAH JANE EDDON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE FOX / 01/01/2015

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/08/1216 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE FOX / 02/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 39 HIGHDOWN ROAD BRIGHTON EAST SUSSEX BN3 6EB

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 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


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