B.D.F. SYSTEMS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/05/1927 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/03/187 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE JACKSON / 31/12/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JACKSON / 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE JACKSON / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: THORNBURY HOUSE, 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 NC INC ALREADY ADJUSTED 29/11/02

View Document

08/12/028 December 2002 £ NC 100/1000 29/11/02

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 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