B.D.H. COMMUNICATIONS GROUP

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 SECT 175 CA 2006 30/09/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 S366A DISP HOLDING AGM 22/08/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 REDUCE ISSUED CAPITAL 27/09/04

View Document

24/09/0424 September 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

24/09/0424 September 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

24/09/0424 September 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

24/09/0424 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 REREG OTHER 16/09/04

View Document

24/09/0424 September 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: ST PAULS 781 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RW

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 £ NC 1005000/1129990 17/0

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 17/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: EAST WING 7TH FLOOR OAKLAND HOUSE TALBOT ROAD, OLD TRAFFORD MANCHESTER M16 0AX

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/9815 October 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/9815 October 1998 REREGISTRATION PLC-PRI 09/09/98

View Document

15/10/9815 October 1998 ALTER MEM AND ARTS 09/09/98

View Document

15/10/9815 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/9815 October 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991

View Document

11/07/9111 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 ALTER MEM AND ARTS 12/06/91

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: OAKLAND HOUSE TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0PQ

View Document

05/09/895 September 1989 WD 30/08/89 AD 10/10/88--------- PREMIUM £ SI [email protected]

View Document

24/08/8924 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

27/04/8927 April 1989 Statement of affairs

View Document

27/04/8927 April 1989 SHARES AGREEMENT OTC

View Document

21/11/8821 November 1988 AUDITOR'S RESIGNATION

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/88

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 SHARES AGREEMENT OTC

View Document

05/07/885 July 1988 SHARES AGREEMENT OTC

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED B.D.H. COMMUNICATIONS PLC CERTIFICATE ISSUED ON 17/06/88

View Document

10/06/8810 June 1988 WD 28/04/88 AD 06/04/88--------- £ SI [email protected]=10850

View Document

10/06/8810 June 1988 WD 28/04/88 AD 06/04/88--------- £ SI [email protected]=3000

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 Full group accounts made up to 1987-08-31

View Document

06/05/886 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

24/02/8824 February 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/02/8824 February 1988 AUDITORS' REPORT

View Document

24/02/8824 February 1988 AUDITORS' STATEMENT

View Document

24/02/8824 February 1988 BALANCE SHEET

View Document

24/02/8824 February 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/02/8824 February 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/8824 February 1988 REREGISTRATION PRI-PLC 030288

View Document

24/02/8824 February 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 WD 09/12/87 AD 23/11/87--------- £ SI [email protected]=4700

View Document

14/01/8814 January 1988 RE PROPOSED AGREES X 2 06/11/87

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/8727 August 1987 AUTH PURCHASE SHARES NOT CAP

View Document

24/07/8724 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

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