BD EXPRESS LTD

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MAYET

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MASUM ALI HOSSAIN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAHMUDUL HASAN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY MASUM HOSSAIN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MASUM HOSSAIN

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR MAHMUDUL HASAN

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR MOHAMED REHAN MAYET

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
KEMP HOUSE 152 CITY ROAD
LONDON
LONDON
EC1V 2NX
ENGLAND

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
316 STAG LANE
LONDON
NW9 9AG
UNITED KINGDOM

View Document

07/03/137 March 2013 SECRETARY APPOINTED MR MASUM ALI HOSSAIN

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
82 CAMBRIDGE HEATH ROAD
LONDON
E1 5QS
UNITED KINGDOM

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MASUM ALI HOSSAIN

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAZI SHAHIN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAZI SHAHIN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAZI SHAHIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 56-60 NELSON STREET LONDON E1 2DE ENGLAND

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR KAZI SHAHALAM SHAHIN

View Document

04/02/124 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAVED ALAM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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